Rodborough
Stroud
Gloucestershire
GL5 3SN
Wales
Secretary Name | Anne Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 March 2018) |
Role | Secretary |
Correspondence Address | 1 Pleasant View Miners Lane Old Colwyn Conway LL29 9HJ Wales |
Secretary Name | Mr James T C Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Charlton Street Llandudno Gwynedd LL30 2AA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 October 2007) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Adam Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,060 |
Cash | £6,458 |
Current Liabilities | £859 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Secretary's details changed for Anne Lewis on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Adam James Lewis on 6 March 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Anne Lewis on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Adam James Lewis on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ Uk on 14 August 2013 (1 page) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Adam James Lewis on 20 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Adam James Lewis on 19 September 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page) |
23 March 2009 | Secretary's change of particulars / anne lewis / 01/03/2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
1 March 2008 | Location of register of members (1 page) |
27 February 2008 | Appointment terminated secretary line one LTD (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
30 October 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Location of debenture register (1 page) |
17 September 2004 | Location of register of members (1 page) |
17 September 2004 | Location of register of members (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 06/02/04; full list of members (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 February 2000 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 06/02/99; full list of members (6 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 6 charlton street llandudno conwy LL30 2DA (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (3 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Return made up to 14/03/98; full list of members
|
1 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
3 July 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Secretary resigned (1 page) |
6 February 1996 | Incorporation (14 pages) |