Purley
CR8 4HA
Secretary Name | Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilly House 13 Hanover Square London W1S 1JS |
Secretary Name | Craig Adam Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2003) |
Role | W`House Manager |
Correspondence Address | 70 Trindles Road South Nutfield Surrey RH1 4JN |
Secretary Name | Leanne Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 36 Highfield Road Sutton Surrey SM1 4JX |
Director Name | Mark Styles |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 37 Willow Close Beare Green Dorking Surrey RH5 4SE |
Website | luciddesign.co.uk |
---|
Registered Address | 172 Brighton Road Purley CR8 4HA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
1 at £1 | David Styles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,623 |
Current Liabilities | £15,962 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
---|---|
7 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
12 January 2021 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Boston House 214 High Street Boston Spa Wetherby LS23 6AD on 12 January 2021 (1 page) |
12 January 2021 | Director's details changed for Mr David Ashley Styles on 1 March 2020 (2 pages) |
12 January 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
12 January 2021 | Change of details for Mr David Ashley Styles as a person with significant control on 1 March 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
14 January 2020 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
22 November 2019 | Change of details for Mr David Ashley Styles as a person with significant control on 19 November 2016 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
17 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Director's details changed for David Ashley Styles on 18 December 2014 (2 pages) |
19 December 2014 | Director's details changed for David Ashley Styles on 18 December 2014 (2 pages) |
21 November 2014 | Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
17 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 July 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
1 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Ashley Styles on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Ashley Styles on 24 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
24 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
2 March 2007 | Return made up to 19/11/06; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 19/11/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 February 2004 | Return made up to 19/11/03; full list of members
|
9 February 2004 | Return made up to 19/11/03; full list of members
|
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
8 March 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
8 March 2003 | New secretary appointed (1 page) |
8 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (1 page) |
8 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2003 | Return made up to 19/11/02; full list of members (6 pages) |
6 February 2003 | Return made up to 19/11/02; full list of members (6 pages) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | Strike-off action suspended (1 page) |
23 July 2002 | Strike-off action suspended (1 page) |
23 April 2001 | Return made up to 19/11/00; full list of members
|
23 April 2001 | Return made up to 19/11/00; full list of members
|
20 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
8 September 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY (1 page) |
8 September 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY (1 page) |
15 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Incorporation (20 pages) |
19 November 1998 | Incorporation (20 pages) |