London
SE15 6NN
Director Name | Albert Martin Mathurin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 April 2003) |
Role | Consultant |
Correspondence Address | A607 The Jam Factory 27 Green Walk London SE1 4TT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Website | peter-leonard.co.uk |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,423 |
Cash | £289,661 |
Current Liabilities | £219,191 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
3 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 June 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 November 2015 | Registered office address changed from 55 Glengall Road London SE15 6NF England to 80-83 Long Lane London EC1A 9ET on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 55 Glengall Road London SE15 6NF England to 80-83 Long Lane London EC1A 9ET on 27 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 55 Glengall Road London SE15 6NF on 1 April 2015 (1 page) |
27 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Leonard on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Leonard on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Leonard on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
9 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 10/01/08; no change of members (6 pages) |
16 July 2008 | Return made up to 10/01/08; no change of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 10/01/07; full list of members
|
6 March 2007 | Return made up to 10/01/07; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members
|
16 January 2006 | Return made up to 10/01/06; full list of members
|
13 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members
|
21 January 2004 | Return made up to 10/01/04; full list of members
|
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
30 September 2003 | Company name changed oakmead ventures LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed oakmead ventures LIMITED\certificate issued on 30/09/03 (2 pages) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |