Company NameLondon Accounting Services Limited
DirectorsAlan William Payne and Janis Kay Payne
Company StatusActive
Company Number01461556
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan William Payne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Downs Wood
Epsom Downs
Epsom
Surrey
KT18 5UJ
Secretary NameJanis Kay Payne
NationalityBritish
StatusCurrent
Appointed01 January 1997(17 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address57 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Director NameMrs Janis Kay Payne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Downs Wood
Epsom
Surrey
KT18 5UJ
Director NameMrs Janis Kay Payne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1992)
RoleHousewife
Correspondence Address29 Ewise Down Road
Ewise
Surrey
KT17 3BW
Secretary NameMrs Janis Kay Payne
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1992)
RoleCompany Director
Correspondence Address29 Ewise Down Road
Ewise
Surrey
KT17 3BW
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1997)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address57 Downs Wood
Epsom Downs
Epsom
KT18 5UJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

900 at £1Alan William Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
1 August 2017Notification of Alan William Payne as a person with significant control on 17 February 2017 (2 pages)
1 August 2017Notification of Janis Kay Payne as a person with significant control on 17 February 2017 (2 pages)
1 August 2017Notification of Alan William Payne as a person with significant control on 17 February 2017 (2 pages)
1 August 2017Notification of Janis Kay Payne as a person with significant control on 17 February 2017 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
23 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,000
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,000
(4 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2017Registered office address changed from Allen House 1 Westmead Road Sutton Surrey to 57 Downs Wood Epsom Downs Epsom KT18 5UJ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Allen House 1 Westmead Road Sutton Surrey to 57 Downs Wood Epsom Downs Epsom KT18 5UJ on 17 February 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 July 2016Appointment of Mrs Janis Kay Payne as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mrs Janis Kay Payne as a director on 26 July 2016 (2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 900
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 900
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 900
(4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 900
(4 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 900
(4 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 900
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 29/06/05; full list of members (2 pages)
14 July 2005Return made up to 29/06/05; full list of members (2 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 2002Location of register of members (1 page)
15 July 2002Location of register of members (1 page)
15 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 29/06/00; full list of members (6 pages)
20 November 2000Return made up to 29/06/00; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 June 1998Return made up to 29/06/98; no change of members (4 pages)
23 June 1998Return made up to 29/06/98; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 June 1997Return made up to 29/06/97; no change of members (4 pages)
23 June 1997Return made up to 29/06/97; no change of members (4 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 September 1996Return made up to 29/06/96; full list of members (6 pages)
4 September 1996Return made up to 29/06/96; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
16 November 1979Certificate of incorporation (1 page)
16 November 1979Incorporation (18 pages)
16 November 1979Incorporation (18 pages)
16 November 1979Certificate of incorporation (1 page)