Beavercreek
Ohio
45440
Secretary Name | Keystone Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Wilfred Theel O'Gara |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 10710 Bentley Pass Loveland Ohio Usa |
Director Name | Mr Michael J Lennon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 11001 Woodlands Way Cincinnati Ohio 45241 United States |
Director Name | Andrew Eric Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2010) |
Role | Marketing Manager |
Correspondence Address | 5 Newtons Road Weymouth Dorset DT4 8US |
Secretary Name | Andrew Eric Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2010) |
Role | Marketing Manager |
Correspondence Address | 5 Newtons Road Weymouth Dorset DT4 8US |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,529,882 |
Cash | £12,214 |
Current Liabilities | £1,579,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 March 2015 | Delivered on: 17 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Michael J Lennon as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Michael J Lennon as a director on 31 July 2017 (1 page) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 November 2016 | Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane 48 Chancery Lane London WC2A 1JF on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane 48 Chancery Lane London WC2A 1JF on 23 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 March 2016 | Appointment of Mr Alan Michael Page as a director on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Alan Michael Page as a director on 1 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Wilfred Theel O'gara as a director on 31 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Wilfred Theel O'gara as a director on 31 December 2015 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 March 2015 | Registration of charge 051779110001, created on 13 March 2015 (18 pages) |
17 March 2015 | Registration of charge 051779110001, created on 13 March 2015 (18 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 July 2013 | Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Michael J Lennon on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael J Lennon on 13 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Andrew Murray as a director (1 page) |
2 August 2010 | Termination of appointment of Andrew Murray as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Murray as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Andrew Murray as a secretary (2 pages) |
23 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
27 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
27 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 190 strand london WC2R 1JN (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 190 strand london WC2R 1JN (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
31 August 2004 | Company name changed lawgra (no. 1108) LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed lawgra (no. 1108) LIMITED\certificate issued on 31/08/04 (2 pages) |
13 July 2004 | Incorporation (15 pages) |
13 July 2004 | Incorporation (15 pages) |