Edgware
Middlesex
HA8 7SH
Director Name | Mr Richard Henry Lexton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 33 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr Paul Robert Goldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House 20 Rushden Road, Milton Ernest Bedford MK44 1RU |
Director Name | Mr Roger Philip Maggs |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sky Hall Cottage Boxted Colchester Essex CO4 5TF |
Director Name | Mr Frank James McDowell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Richard Henry Lexton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2012) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Suite 12 Tower Side 148 Wapping High Street London E1W 3PF |
Director Name | Mr Richard Robert Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 Tower Side 148 Wapping High Street London E1W 3PF |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Website | bearconsulting.co.uk |
---|
Registered Address | 33 Park Grove Edgware Middlesex HA8 7SH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Richard Henry Lexton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356 |
Cash | £875 |
Current Liabilities | £2,519 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 24 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 24 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
5 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
24 February 2023 | Previous accounting period shortened from 25 May 2022 to 24 May 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
22 August 2022 | Registered office address changed from 33 33 Park Grove Edgware Middlesex HA8 7SH United Kingdom to 33 Park Grove Edgware Middlesex HA8 7SH on 22 August 2022 (1 page) |
22 August 2022 | Registered office address changed from Suite 12 Tower Side 148 Wapping High Street London E1W 3PF to 33 33 Park Grove Edgware Middlesex HA8 7SH on 22 August 2022 (1 page) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 May 2022 | Previous accounting period shortened from 26 May 2021 to 25 May 2021 (1 page) |
23 February 2022 | Previous accounting period shortened from 27 May 2021 to 26 May 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
27 May 2021 | Current accounting period shortened from 28 May 2020 to 27 May 2020 (1 page) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of Richard Robert Robinson as a director on 29 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Richard Robert Robinson as a director on 29 May 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
26 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
22 February 2017 | Appointment of Mr Richard Henry Lexton as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Richard Henry Lexton as a director on 15 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 November 2012 | Appointment of Mr Richard Robert Robinson as a director (2 pages) |
15 November 2012 | Appointment of Mr Richard Robert Robinson as a director (2 pages) |
14 November 2012 | Termination of appointment of Richard Lexton as a director (1 page) |
14 November 2012 | Termination of appointment of Richard Lexton as a director (1 page) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from C/O Richard Lexton 8 Laurence Pountney Hill London EC4R 0BE United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from C/O Richard Lexton 8 Laurence Pountney Hill London EC4R 0BE United Kingdom on 17 April 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed lmg directors LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Company name changed lmg directors LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 May 2010 (1 page) |
27 May 2010 | Appointment of Mrs Margaret Ann Lexton as a secretary (1 page) |
27 May 2010 | Appointment of Mrs Margaret Ann Lexton as a secretary (1 page) |
27 May 2010 | Termination of appointment of Paul Goldwin as a director (1 page) |
27 May 2010 | Appointment of Mr Richard Henry Lexton as a director (2 pages) |
27 May 2010 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Paul Goldwin as a director (1 page) |
27 May 2010 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
27 May 2010 | Termination of appointment of Frank Mcdowell as a director (1 page) |
27 May 2010 | Termination of appointment of Frank Mcdowell as a director (1 page) |
27 May 2010 | Appointment of Mr Richard Henry Lexton as a director (2 pages) |
27 May 2010 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
12 September 2009 | Director's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
12 September 2009 | Director's change of particulars / frank mcdowell / 08/09/2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members
|
6 June 2005 | Return made up to 23/05/05; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 May 2003 | Incorporation (21 pages) |
23 May 2003 | Incorporation (21 pages) |