Bushey
Herts
WD23 2LS
Director Name | Linda Julie Amey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Freshwater Road Christchurch Dorset BH23 4PD |
Director Name | Mr Alan Graham Bowes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 102 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FE |
Secretary Name | Stephen William Goodrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wick Avenue Wheathampstead St Albans Hertfordshire AL4 8QD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | lagroveinsurance.com |
---|
Registered Address | 51-53 The Green Southall Middlesex UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Mr Michael Mackay 80.00% Ordinary |
---|---|
400 at £1 | Carol Talbot 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,210 |
Cash | £133,603 |
Current Liabilities | £12,223 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Director's details changed for Michael Mackay on 8 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Mackay on 8 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Mackay on 8 June 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / michael mackay / 01/03/2009 (1 page) |
27 July 2009 | Director's change of particulars / michael mackay / 01/03/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 402 high road london NW10 2DT (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 402 high road london NW10 2DT (1 page) |
7 October 2008 | Appointment terminated director alan bowes (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Appointment terminated director linda amey (1 page) |
7 October 2008 | Appointment terminated secretary stephen goodrum (1 page) |
7 October 2008 | Appointment terminated director alan bowes (1 page) |
7 October 2008 | Appointment terminated director linda amey (1 page) |
7 October 2008 | Appointment terminated secretary stephen goodrum (1 page) |
7 October 2008 | Resolutions
|
4 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 September 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2005 | Return made up to 08/06/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 08/06/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 May 2002 | Return made up to 08/06/01; full list of members (7 pages) |
8 May 2002 | Return made up to 08/06/01; full list of members (7 pages) |
24 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 December 2000 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
27 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 December 2000 | Company name changed acraway LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed acraway LIMITED\certificate issued on 15/12/00 (2 pages) |
10 December 2000 | Ad 24/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Nc inc already adjusted 24/10/00 (1 page) |
10 December 2000 | Nc inc already adjusted 24/10/00 (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Ad 24/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
8 June 2000 | Incorporation (12 pages) |
8 June 2000 | Incorporation (12 pages) |