Company NameKeith & Lara Smith Limited
DirectorsKeith John Smith and Lara Jane Smith
Company StatusActive
Company Number04914775
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Keith John Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address12 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameLara Jane Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Secretary NameLara Jane Smith
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone020 86519733
Telephone regionLondon

Location

Registered Address16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Keith John Smith
100.00%
Ordinary

Financials

Year2014
Turnover£79,581
Net Worth£39,435
Cash£44,961
Current Liabilities£19,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 November 2017Notification of Lara Smih as a person with significant control on 28 October 2017 (2 pages)
3 November 2017Change of details for Mr Keith John Smith as a person with significant control on 28 October 2017 (2 pages)
3 November 2017Notification of Lara Smih as a person with significant control on 28 October 2017 (2 pages)
3 November 2017Change of details for Mr Keith John Smith as a person with significant control on 28 October 2017 (2 pages)
3 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
17 October 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 10
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 10
(3 pages)
13 April 2017Registered office address changed from 12 Newlands Woods Bardolph Avenue Croydon Surrey CR0 9JR to 16 South End Croydon CR0 1DN on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 12 Newlands Woods Bardolph Avenue Croydon Surrey CR0 9JR to 16 South End Croydon CR0 1DN on 13 April 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(5 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for Lara Jane Smith on 29 September 2010 (2 pages)
2 November 2010Secretary's details changed for Lara Jane Smith on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Keith John Smith on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Lara Jane Smith on 29 September 2010 (2 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Keith John Smith on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Lara Jane Smith on 29 September 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2010Annual return made up to 29 September 2009 (4 pages)
4 January 2010Annual return made up to 29 September 2009 (4 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 January 2009Return made up to 29/09/08; no change of members (5 pages)
19 January 2009Return made up to 29/09/08; no change of members (5 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 December 2007Return made up to 29/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Return made up to 29/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Return made up to 29/09/05; no change of members (7 pages)
20 August 2007Return made up to 29/09/05; no change of members (7 pages)
19 August 2007Return made up to 29/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2007Return made up to 29/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2007Registered office changed on 15/07/07 from: 84 sorrel bank croydon surrey CR0 9LX (1 page)
15 July 2007Registered office changed on 15/07/07 from: 84 sorrel bank croydon surrey CR0 9LX (1 page)
9 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 July 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 November 2004Return made up to 29/09/04; full list of members (7 pages)
8 November 2004Return made up to 29/09/04; full list of members (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (18 pages)
29 September 2003Incorporation (18 pages)