Company NameD S Boyle & Co Ltd
DirectorsColleen Marie Banner and Derek Stephen Boyle
Company StatusActive
Company Number04669655
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameColleen Marie Banner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Swayfield
Lincolnshire
NG33 4LL
Director NameDerek Stephen Boyle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCosts Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Swayfield
Lincolnshire
NG33 4LL
Secretary NameColleen Marie Banner
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Swayfield
Lincolnshire
NG33 4LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Citroen Wells & Partners
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Derek Stephen Boyle
51.00%
Ordinary
49 at £1Colleen Marie Banner
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,573
Current Liabilities£52,809

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Director's details changed for Derek Stephen Boyle on 18 February 2011 (2 pages)
23 February 2011Director's details changed for Derek Stephen Boyle on 18 February 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Colleen Marie Banner on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Colleen Marie Banner on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Derek Stephen Boyle on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Derek Stephen Boyle on 18 February 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Director's change of particulars / derek boyle / 18/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / colleen banner / 18/02/2009 (1 page)
25 February 2009Director's change of particulars / derek boyle / 18/02/2009 (1 page)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / colleen banner / 18/02/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 March 2008Return made up to 18/02/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 18/02/07; full list of members (7 pages)
25 April 2007Return made up to 18/02/07; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 February 2005Return made up to 18/02/05; full list of members (7 pages)
15 February 2005Return made up to 18/02/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2004Return made up to 18/02/04; full list of members (7 pages)
10 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (2 pages)
18 February 2003Incorporation (19 pages)
18 February 2003Incorporation (19 pages)