Company NameRetail Loss Prevention Limited
DirectorJacqueline Ann Lambert
Company StatusActive
Company Number04802733
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Ann Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5FJ
Secretary NameMiss Rhianna Jade Lambert
StatusCurrent
Appointed11 February 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMrs Rhianna Jade Rushworth
StatusCurrent
Appointed11 February 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMrs Jacqueline Ann Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent Street
Nottingham
Nottinghamshire
NG1 5BQ
Secretary NameGary Lewis
NationalityBritish
StatusResigned
Appointed24 June 2003(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2007)
RoleSecretary
Correspondence Address20 Regent Street
Nottingham
Nottinghamshire
NG1 5BQ
Director NameJudith Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2004)
RoleCompany Director
Correspondence Address11a Millbank
Marlpool, Heanor
Derby
DE75 7BQ
Secretary NameMs Helen Burrows
StatusResigned
Appointed01 September 2010(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCireco Limited (Corporation)
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 September 2022)
Correspondence Address43 Berkeley Square
London
W1J 5FJ
Secretary NameRegent Street Secretariat Limited (Corporation)
StatusResigned
Appointed06 April 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2010)
Correspondence Address16 Regent Street
Nottingham
Nottinghamshire
NG1 5BQ

Contact

Websitelossprevention.co.uk
Email address[email protected]
Telephone08442451145
Telephone regionUnknown

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Ann Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£561,656
Cash£703,651
Current Liabilities£208,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
19 January 2023Secretary's details changed for Mrs Rhianna Jade Rushworth on 18 January 2023 (1 page)
18 January 2023Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 4 January 2023 (2 pages)
18 January 2023Termination of appointment of Cireco Limited as a director on 6 September 2022 (1 page)
18 January 2023Secretary's details changed for Miss Rhianna Jade Lambert on 18 January 2023 (1 page)
30 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
18 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2020Director's details changed for Mrs Jacqueline Ann Lambert on 22 January 2020 (2 pages)
22 January 2020Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 22 January 2020 (1 page)
22 January 2020Director's details changed for Cireco Limited on 22 January 2020 (1 page)
7 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
18 December 2019Change of share class name or designation (2 pages)
18 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 May 2019Director's details changed for Mrs Jacqueline Ann Lambert on 24 May 2019 (2 pages)
24 May 2019Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 24 May 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 November 2018Register inspection address has been changed to Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
28 November 2018Register(s) moved to registered inspection location Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
21 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 February 2018Director's details changed for Mrs Jacqueline Ann Lambert on 8 February 2018 (2 pages)
8 February 2018Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 8 February 2018 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of Helen Burrows as a secretary (1 page)
21 February 2011Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages)
21 February 2011Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages)
21 February 2011Termination of appointment of Helen Burrows as a secretary (1 page)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Appointment of Mrs Jacqueline Ann Lambert as a director (2 pages)
30 September 2010Appointment of Mrs Jacqueline Ann Lambert as a director (2 pages)
1 September 2010Director's details changed for Cireco Limited on 1 September 2010 (2 pages)
1 September 2010Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page)
1 September 2010Director's details changed for Cireco Limited on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Cireco Limited on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Appointment of Ms Helen Burrows as a secretary (2 pages)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Appointment of Ms Helen Burrows as a secretary (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Cireco Limited on 23 March 2010 (1 page)
24 March 2010Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Cireco Limited on 23 March 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 August 2008Return made up to 18/06/08; full list of members (3 pages)
15 August 2008Return made up to 18/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 18/06/07; no change of members (6 pages)
3 July 2007Return made up to 18/06/07; no change of members (6 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Return made up to 21/03/07; full list of members (8 pages)
28 April 2007Return made up to 21/03/07; full list of members (8 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
4 August 2005Return made up to 18/06/05; full list of members (2 pages)
4 August 2005Return made up to 18/06/05; full list of members (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: lyndhurst, 1 cranmer street, long eaton, nottingham NG10 1NJ (1 page)
23 February 2005Registered office changed on 23/02/05 from: lyndhurst, 1 cranmer street, long eaton, nottingham NG10 1NJ (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 October 2003Company name changed goldcert LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed goldcert LIMITED\certificate issued on 06/10/03 (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
19 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003Nc inc already adjusted 24/06/03 (1 page)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road, london, NW11 7TJ (1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Nc inc already adjusted 24/06/03 (1 page)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road, london, NW11 7TJ (1 page)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)