5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Rebecca Sarah Lafford-Walker |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(17 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Rebecca Sarah Lafford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(17 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbrook Road London SE3 8BP |
Director Name | Susan Lorraine Lafford Howieson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Edeltraut Rosemarie Nanny Lafford |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1977(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Blackheath London SE3 9XB |
Secretary Name | Edeltraut Rosemarie Nanny Lafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Blackheath London SE3 9XB |
Director Name | Mrs Denise Millward |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Simon Lafford Walker |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £1 | Likely Advice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £701,809 |
Cash | £22,331 |
Current Liabilities | £166,191 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (2 months ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 2 weeks from now) |
2 March 1984 | Delivered on: 8 March 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 May 2021 | Termination of appointment of Simon Lafford Walker as a director on 21 April 2021 (1 page) |
---|---|
11 May 2021 | Director's details changed for Rebecca Sarah Lafford on 7 May 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Simon Lafford Walker as a director on 30 March 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 December 2018 | Change of details for Likelyadvice Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Director's details changed (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Denise Millward as a director on 2 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
26 July 2017 | Director's details changed for Frank Dulson Lafford on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Rebecca Sarah Lafford on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Susan Lorraine Lafford Howieson on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Frank Dulson Lafford on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Rebecca Sarah Lafford on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Susan Lorraine Lafford Howieson on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mrs Denise Millward on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mrs Denise Millward on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2017 | Registered office address changed from 31-33 College Rd Harrow Middx HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 31-33 College Rd Harrow Middx HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages) |
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 June 2014 | Termination of appointment of Edeltraut Lafford as a director (1 page) |
26 June 2014 | Termination of appointment of Edeltraut Lafford as a director (1 page) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for Denise Millward on 28 March 2010 (3 pages) |
23 July 2010 | Director's details changed for Rebecca Sarah Lafford on 28 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Susan Lorraine Lafford Howieson on 28 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for Denise Millward on 28 March 2010 (3 pages) |
23 July 2010 | Director's details changed for Rebecca Sarah Lafford on 28 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Susan Lorraine Lafford Howieson on 28 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 28/03/05; full list of members
|
1 June 2005 | Return made up to 28/03/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members
|
5 April 2004 | Return made up to 28/03/04; full list of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members
|
9 April 2003 | Return made up to 28/03/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 March 2002 (13 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (13 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Return made up to 28/03/01; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Return made up to 28/03/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 July 2000 | Return made up to 28/03/00; full list of members
|
31 July 2000 | Return made up to 28/03/00; full list of members
|
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
24 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
10 May 1999 | Company name changed frank D. lafford LIMITED\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed frank D. lafford LIMITED\certificate issued on 11/05/99 (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
11 December 1997 | Return made up to 28/03/97; no change of members (4 pages) |
11 December 1997 | Return made up to 28/03/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
25 June 1996 | Return made up to 28/03/96; no change of members (4 pages) |
25 June 1996 | Return made up to 28/03/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 October 1995 | Return made up to 28/03/95; full list of members (6 pages) |
11 October 1995 | Return made up to 28/03/95; full list of members (6 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
10 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |