Denvilles
Havant
Hampshire
PO9 2QR
Secretary Name | Lara Elizabeth Mary Burrett-Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Third Avenue Denvilles Havant Hampshire PO9 2QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | specialimages.co.uk |
---|---|
Telephone | 07 831366136 |
Telephone region | Mobile |
Registered Address | 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Barbara Westbury 7.00% Ordinary |
---|---|
51 at £1 | Grantly Sean Lynch 51.00% Ordinary |
30 at £1 | Lara Elizabeth Mary Borrett-lynch 30.00% Ordinary |
12 at £1 | Trustee Of B. Westbury 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,538 |
Cash | £59,729 |
Current Liabilities | £17,995 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
22 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
8 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
25 November 2021 | Termination of appointment of Lara Elizabeth Mary Burrett-Lynch as a secretary on 19 November 2021 (1 page) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
4 July 2018 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 45 Beech Street London EC2Y 8AD on 4 July 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 May 2014 (1 page) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 March 2013 | Company name changed grantly lynch photography LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Company name changed grantly lynch photography LIMITED\certificate issued on 04/03/13
|
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
5 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
29 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: station house north street havant hampshire PO9 1QU (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: station house north street havant hampshire PO9 1QU (1 page) |
19 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
5 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
5 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
12 August 2000 | Company name changed grant lynch photography LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed grant lynch photography LIMITED\certificate issued on 14/08/00 (2 pages) |
7 August 2000 | Incorporation (18 pages) |
7 August 2000 | Incorporation (18 pages) |