Welders Lane
Chalfont St Peters
SL9 8TU
Secretary Name | Donna Jones Hartland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lazdon Farm Welders Lane Chalfont St Peter SL9 8TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ldhgrabservice.co.uk |
---|---|
Telephone | 07 831830826 |
Telephone region | Mobile |
Registered Address | 21 Broadwalk Pinner Road Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Larry Hartland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,440 |
Cash | £13,396 |
Current Liabilities | £50,782 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Larry Hartland on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Larry Hartland on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 October 2007 | Return made up to 15/01/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 15/01/06; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
14 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 April 2003 | Ad 15/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 April 2003 | Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 34 chester drive north harrow middlesex HA2 7PU (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |