London
W7 3HL
Secretary Name | Alec Harvey Lupin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wellington House 1 Greenberry Street London NW8 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lawrencelupin.co.uk |
---|---|
Telephone | 020 87337200 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lawrence Poul Rossing Lupin 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £166,855 |
Cash | £200,224 |
Current Liabilities | £888,574 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2019 (overdue) |
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Registration of charge 046971620001, created on 26 October 2015 (18 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Registered office address changed from 2Nd Floor Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to No 1 Olympic Way Wembley Middlesex HA9 0NP on 16 September 2014 (1 page) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Lawrence Poul Rossing Lupin on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Lawrence Poul Rossing Lupin on 1 March 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Lawrence Poul Rossing Lupin on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Lawrence Poul Rossing Lupin on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 13/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 1 olympic way wembley middlesex HA9 0NP (1 page) |
1 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
13 March 2003 | Incorporation (23 pages) |