Lyme Regis
Dorset
DT7 3HR
Director Name | Miss Jane Caroline Glassberg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(13 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115a Rosebery Road London N10 2LD |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Simon Michael Royal Eagan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Legal Recruitment Consultant |
Correspondence Address | Frensham House Frensham Farnham Surrey GU10 3EQ |
Director Name | Simon Penderel Janion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2006) |
Role | Legal Recruitment Consultant |
Correspondence Address | 56 Cloudesdale Road London SW17 8EU |
Secretary Name | Ian James Mouland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Waddington House The Street Charmouth Dorset DT6 6QE |
Secretary Name | Rebecca Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(11 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | Waddington House The Street Charmouth Dorset DT6 6QE |
Director Name | Lawrence Bloom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Grove Avenue London N10 2AL |
Director Name | Mr Jason Luke Mann |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2022) |
Role | Legal Recruitment |
Country of Residence | England |
Correspondence Address | 69 Francklyn Gardens Edgware Middlesex HA8 8RU |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | Trustee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(3 days after company formation) |
Appointment Duration | 2 years (resigned 13 August 1997) |
Correspondence Address | 82-84 Fenchurch Street London EC3M 4BY |
Website | www.moulandmann.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72699250 |
Telephone region | London |
Registered Address | 29 Lincoln's Inn Fields London WC2A 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £440,421 |
Cash | £358,702 |
Current Liabilities | £64,577 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
20 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
16 May 2022 | Termination of appointment of Jason Luke Mann as a director on 30 April 2022 (1 page) |
16 May 2022 | Cessation of Montague Parsons Limited as a person with significant control on 30 April 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 November 2019 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 29 Lincoln's Inn Fields London WC2A 3EG on 26 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
2 January 2018 | Registered office address changed from Sicilian House 7 Sicilian Avenue London WC1A 2QH to 31 Southampton Row London WC1B 5HJ on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Sicilian House 7 Sicilian Avenue London WC1A 2QH to 31 Southampton Row London WC1B 5HJ on 2 January 2018 (1 page) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2013 | Director's details changed for Jane Glassberg on 20 September 2012 (2 pages) |
21 August 2013 | Director's details changed for Jane Glassberg on 20 September 2012 (2 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
2 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of Lawrence Bloom as a director (1 page) |
14 June 2012 | Termination of appointment of Lawrence Bloom as a director (1 page) |
13 June 2012 | Termination of appointment of Lawrence Bloom as a director (1 page) |
13 June 2012 | Termination of appointment of Lawrence Bloom as a director (1 page) |
17 May 2012 | Company name changed mouland bloom LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed mouland bloom LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Change of name notice (2 pages) |
27 March 2012 | Appointment of Mr Jason Mann as a director (2 pages) |
27 March 2012 | Appointment of Mr Jason Mann as a director (2 pages) |
15 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
15 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
20 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
28 October 2010 | Director's details changed for Lawrence Bloom on 25 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ian James Mouland on 1 November 2009 (2 pages) |
28 October 2010 | Director's details changed for Jane Glassberg on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Ian James Mouland on 1 November 2009 (2 pages) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Ian James Mouland on 1 November 2009 (2 pages) |
28 October 2010 | Director's details changed for Jane Glassberg on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Jane Glassberg on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Lawrence Bloom on 25 October 2009 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 April 2009 | Return made up to 24/07/08; full list of members (5 pages) |
20 April 2009 | Return made up to 24/07/08; full list of members (5 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from sicilian house 7 sicilian avenue london WC1A 2QH (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from sicilian house 7 sicilian avenue london WC1A 2QH (1 page) |
21 November 2008 | Director appointed jane glassberg (2 pages) |
21 November 2008 | Director appointed lawrence bloom (2 pages) |
21 November 2008 | Director appointed lawrence bloom (2 pages) |
21 November 2008 | Director appointed jane glassberg (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page) |
23 October 2008 | Appointment terminated secretary rebecca loader (1 page) |
23 October 2008 | Appointment terminated secretary rebecca loader (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page) |
11 September 2008 | Company name changed md-legal LIMITED\certificate issued on 11/09/08 (2 pages) |
11 September 2008 | Company name changed md-legal LIMITED\certificate issued on 11/09/08 (2 pages) |
21 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 December 2007 | Return made up to 24/07/07; full list of members (3 pages) |
12 December 2007 | Return made up to 24/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 December 2006 | Company name changed ej mergers LIMITED\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed ej mergers LIMITED\certificate issued on 19/12/06 (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
28 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
12 December 2005 | Return made up to 24/07/05; full list of members (3 pages) |
12 December 2005 | Return made up to 24/07/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 December 2004 | Return made up to 24/07/04; full list of members (5 pages) |
20 December 2004 | Return made up to 24/07/04; full list of members (5 pages) |
20 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
8 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (5 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (5 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 September 2002 | Return made up to 24/07/02; full list of members (5 pages) |
13 September 2002 | Return made up to 24/07/02; full list of members (5 pages) |
11 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
23 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
23 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 October 2000 | Company name changed eagan janion mergers LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed eagan janion mergers LIMITED\certificate issued on 01/11/00 (2 pages) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
4 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (9 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (9 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 44/45 chancery lane london WC2A 1JB (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 44/45 chancery lane london WC2A 1JB (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1997 | New director appointed (2 pages) |
21 October 1996 | Company name changed linkfind LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed linkfind LIMITED\certificate issued on 22/10/96 (2 pages) |
6 September 1996 | Return made up to 24/07/96; full list of members
|
6 September 1996 | Return made up to 24/07/96; full list of members
|
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | New secretary appointed (1 page) |
24 July 1995 | Incorporation (26 pages) |
24 July 1995 | Incorporation (26 pages) |