London
W1H 6DU
Director Name | Mr Michael Howard Shore |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shipton Road Ascott Under Wychwood Oxfordshire OX7 6AF |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Copperfield Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Director Name | Essential Accountancy Services Ltd (Corporation) |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 August 2021) |
Correspondence Address | 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Website | www.vanessa-lingerie.com |
---|
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | L. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,484 |
Cash | £1,977 |
Current Liabilities | £2,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
22 June 2023 | Second filing of Confirmation Statement dated 11 July 2022 (3 pages) |
9 March 2023 | Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
8 March 2023 | Director's details changed for Ms Maria Adriana Mutescu on 2 March 2023 (2 pages) |
8 March 2023 | Change of details for Ms Alessandra Filippa as a person with significant control on 2 March 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates
|
31 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 November 2021 | Register inspection address has been changed from C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
12 November 2021 | Appointment of Mrs Maria Adriana Mutescu as a director on 4 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Jamie Edward Thompson as a director on 4 November 2021 (1 page) |
9 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Portland Secretaries Limited as a secretary on 18 August 2021 (1 page) |
11 July 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
8 July 2021 | Director's details changed for Mr Jamie Edward Thompson on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Ms Alessandra Filippa as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 8 July 2021 (1 page) |
8 July 2021 | Secretary's details changed for Portland Secretaries Limited on 8 July 2021 (1 page) |
6 April 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
19 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
5 July 2019 | Secretary's details changed for Portland Secretaries Limited on 7 June 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 January 2019 | Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page) |
18 August 2017 | Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page) |
18 August 2017 | Cessation of Massimo Filippa as a person with significant control on 18 August 2017 (1 page) |
26 July 2017 | Notification of Massimo Filippa as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Massimo Filippa as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Massimo Filippa as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page) |
25 July 2017 | Notification of Alessandra Filippa as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page) |
25 July 2017 | Notification of Alessandra Filippa as a person with significant control on 1 December 2016 (2 pages) |
25 July 2017 | Cessation of Massimo Filippa as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Alessandra Filippa as a person with significant control on 1 December 2016 (2 pages) |
5 July 2017 | Notification of Massimo Filippa as a person with significant control on 4 June 2016 (2 pages) |
5 July 2017 | Notification of Massimo Filippa as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Massimo Filippa as a person with significant control on 4 June 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT united kingdom (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated director michael shore (1 page) |
23 July 2008 | Appointment terminated director michael shore (1 page) |
22 July 2008 | Director appointed mrs miriam elizabeth patricia lewis (1 page) |
22 July 2008 | Director appointed mrs miriam elizabeth patricia lewis (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 38 wigmore street london W1U 2HA united kingdom (1 page) |
22 July 2008 | Secretary appointed portland secretaries LIMITED (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 38 wigmore street london W1U 2HA united kingdom (1 page) |
22 July 2008 | Secretary appointed portland secretaries LIMITED (1 page) |
21 July 2008 | Director appointed mr michael frenzel (1 page) |
21 July 2008 | Director appointed mr michael frenzel (1 page) |
18 July 2008 | Director appointed mr michael shore (1 page) |
18 July 2008 | Director appointed mr michael shore (1 page) |
17 July 2008 | Appointment terminated secretary bankside corporate services LIMITED (1 page) |
17 July 2008 | Appointment terminated director essential accountancy services LTD (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 42 copperfield street london SE1 0DY (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 42 copperfield street london SE1 0DY (1 page) |
17 July 2008 | Appointment terminated secretary bankside corporate services LIMITED (1 page) |
17 July 2008 | Appointment terminated director essential accountancy services LTD (1 page) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
19 December 2006 | Return made up to 20/10/06; 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) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2005 | Ad 30/12/01--------- £ si 999@1 (2 pages) |
5 January 2005 | Ad 30/12/01--------- £ si 999@1 (2 pages) |
5 January 2005 | Return made up to 20/10/04; change of members; amend
|
5 January 2005 | Return made up to 20/10/04; change of members; amend
|
11 October 2004 | Return made up to 20/10/04; full list of members
|
11 October 2004 | Return made up to 20/10/04; full list of members
|
12 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
7 April 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
7 April 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
12 February 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
12 February 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 482 teviot street london E14 6QU (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 482 teviot street london E14 6QU (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 42 copperfield street london SE1 0DY (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 42 copperfield street london SE1 0DY (1 page) |
20 December 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New secretary appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New secretary appointed (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 42 copperfiled street london SE1 0DY (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 42 copperfiled street london SE1 0DY (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Incorporation (9 pages) |
8 November 2001 | Incorporation (9 pages) |