Dubai Marina
Dubai
United Arab Emirates
Secretary Name | Simon Berdai |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Blyth Close London E14 3DU |
Director Name | Abbeywood Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Somerville House Mni 20-22 Harborne Road Birmingham B15 3AA |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | Birchdale Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Somerville House-Mni 20-22 Harborne Road Birmingham B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Website | lcmoil.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mehdi Rheljari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,364 |
Current Liabilities | £44,636 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
25 July 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st.John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 19 February 2014 (1 page) |
1 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
2 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages) |
1 May 2012 | Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Company name changed jary petroleum contractors LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Company name changed jary petroleum contractors LIMITED\certificate issued on 19/06/09 (2 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
14 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 77 oxford street london W1D 2ES (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 77 oxford street london W1D 2ES (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 23/04/04; full list of members
|
11 May 2004 | Return made up to 23/04/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: 100 union street london SE1 0NL (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 100 union street london SE1 0NL (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 10-16 tiller road london E14 8PX (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 10-16 tiller road london E14 8PX (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 July 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 10 tiller road london E14 8PX (1 page) |
4 July 2000 | Nc inc already adjusted 31/01/00 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: 10 tiller road london E14 8PX (1 page) |
4 July 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 July 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Nc inc already adjusted 31/01/00 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
19 April 2000 | Director resigned (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | £ nc 1000/25900 31/01/00 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | £ nc 1000/25900 31/01/00 (1 page) |
15 December 1999 | Company name changed occidental project consulting li mited\certificate issued on 16/12/99 (3 pages) |
15 December 1999 | Company name changed occidental project consulting li mited\certificate issued on 16/12/99 (3 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
23 April 1999 | Incorporation (11 pages) |
23 April 1999 | Incorporation (11 pages) |