Lyon
69008
Secretary Name | Mr Simon John Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodhouse Road Shaw Oldham OL2 8GA |
Secretary Name | Carolyn Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2009) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | 4 Cross At Hand Cottages Staplehurst Kent TN12 0RJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
2 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
1 July 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
27 May 2020 | Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
15 May 2019 | Change of details for Mr Martin Hennessey as a person with significant control on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Martin Hennessey on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 16 August 2017 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 January 2016 | Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
21 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
21 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
17 June 2009 | Director's change of particulars / martin hennessey / 05/06/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 22 st james street london WC1N 3ES (1 page) |
17 June 2009 | Director's change of particulars / martin hennessey / 05/06/2009 (1 page) |
17 June 2009 | Appointment terminated secretary carolyn allen (1 page) |
17 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated secretary carolyn allen (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 22 st james street london WC1N 3ES (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 February 2009 | Director's change of particulars / martin hennessey / 19/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / martin hennessey / 19/12/2008 (1 page) |
4 February 2009 | Return made up to 05/06/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/06/08; full list of members (3 pages) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 05/06/07; full list of members
|
2 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 100 borough high street london SE1 1LB (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 100 borough high street london SE1 1LB (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members
|
2 July 2007 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
18 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 June 2004 | Return made up to 05/06/04; full list of members
|
17 June 2004 | Return made up to 05/06/04; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page) |
28 July 2003 | Company name changed the writer recruitment LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed the writer recruitment LIMITED\certificate issued on 28/07/03 (2 pages) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | New director appointed (3 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (13 pages) |
5 June 2003 | Incorporation (13 pages) |