Chigwell
Essex
IG7 6LJ
Director Name | David Bradley Michaels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Woodland Barns Hoe Lane Nazeing Essex EN9 2RJ |
Secretary Name | David Bradley Michaels |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodland Barns Hoe Lane Nazeing Essex EN9 2RJ |
Director Name | Quillan Limited (Corporation) |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Hope Agar 25 City Road London EC1Y 1AR |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Website | queenelizabetholympicpark.co.uk |
---|---|
Telephone | 0800 0722110 |
Telephone region | Freephone |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
995k at £1 | L & D Developments (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022,726 |
Cash | £2,152 |
Current Liabilities | £26,388 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 6 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 July |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 August 2017 | Delivered on: 5 September 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 4 the sydney building, 81 - 83 southgate road, london, N1 3JS. Outstanding |
---|---|
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 7, the sydney building, 81 & 83 southgate road, london, N1 3JS. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 6, the sydney building, 81 & 83 southgate road, london, N1 3JS. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 5, the sydney building, 81 & 83 southgate road, london, N1 3JS. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 1, the sydney building, 81 & 83 southgate road, london, N1 3JS. Outstanding |
4 September 2023 | Registration of charge 042413080006, created on 14 August 2023 (39 pages) |
---|---|
22 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
4 July 2023 | Cessation of Laurence Alan Michaels as a person with significant control on 13 September 2022 (1 page) |
4 July 2023 | Termination of appointment of Laurence Alan Michaels as a director on 13 September 2022 (1 page) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Notification of L & D Developments (London) Limited as a person with significant control on 27 June 2020 (2 pages) |
7 April 2021 | Change of details for Mr David Bradley Michaels as a person with significant control on 1 January 2021 (2 pages) |
7 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 April 2021 | Director's details changed for David Bradley Michaels on 1 January 2021 (2 pages) |
7 April 2021 | Secretary's details changed for David Bradley Michaels on 1 January 2021 (1 page) |
5 April 2021 | Previous accounting period shortened from 7 July 2020 to 6 July 2020 (1 page) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 September 2017 | Registration of charge 042413080005, created on 23 August 2017 (4 pages) |
5 September 2017 | Registration of charge 042413080005, created on 23 August 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 August 2017 | Registration of charge 042413080002, created on 23 August 2017 (4 pages) |
31 August 2017 | Registration of charge 042413080003, created on 23 August 2017 (4 pages) |
31 August 2017 | Notification of Laurence Alan Michaels as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Registration of charge 042413080003, created on 23 August 2017 (4 pages) |
31 August 2017 | Registration of charge 042413080004, created on 23 August 2017 (4 pages) |
31 August 2017 | Notification of David Bradley Michaels as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Registration of charge 042413080002, created on 23 August 2017 (4 pages) |
31 August 2017 | Notification of Laurence Alan Michaels as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of David Bradley Michaels as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Registration of charge 042413080004, created on 23 August 2017 (4 pages) |
31 August 2017 | Registration of charge 042413080001, created on 23 August 2017 (4 pages) |
31 August 2017 | Registration of charge 042413080001, created on 23 August 2017 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page) |
29 March 2016 | Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page) |
29 March 2016 | Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page) |
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page) |
20 March 2003 | Particulars of contract relating to shares (3 pages) |
20 March 2003 | Particulars of contract relating to shares (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 25 city road london EC1Y 1AR (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 25 city road london EC1Y 1AR (1 page) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
26 July 2002 | Nc inc already adjusted 12/06/02 (1 page) |
26 July 2002 | Ad 26/06/01--------- £ si 995000@1=995000 £ ic 1/995001 (2 pages) |
26 July 2002 | Ad 26/06/01--------- £ si 995000@1=995000 £ ic 1/995001 (2 pages) |
26 July 2002 | Nc inc already adjusted 12/06/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Company name changed lecco LIMITED\certificate issued on 09/08/01 (2 pages) |
9 August 2001 | Company name changed lecco LIMITED\certificate issued on 09/08/01 (2 pages) |
26 June 2001 | Incorporation (15 pages) |
26 June 2001 | Incorporation (15 pages) |