London
SE1 2NQ
Secretary Name | Laquna Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Suite C2 Horsted Keynes Business Park Cinder Hill Horsted Keynes Haywards Heath RH17 7BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Prism Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2014) |
Correspondence Address | The Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT |
Website | templegroup.co.uk/pages/index.cfm |
---|---|
Telephone | 020 73943700 |
Telephone region | London |
Registered Address | 3rd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
23 September 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 January 2022 | Director's details changed for Mr Mark Southwood on 17 January 2022 (2 pages) |
17 January 2022 | Secretary's details changed for Laquna Limited on 17 January 2022 (1 page) |
3 December 2021 | Registered office address changed from 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page) |
11 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 April 2014 | Termination of appointment of Prism Group Limited as a secretary (1 page) |
17 April 2014 | Appointment of Laquna Limited as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Prism Group Limited as a secretary (1 page) |
17 April 2014 | Appointment of Laquna Limited as a secretary (2 pages) |
3 April 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from C/O Prism Group, the Old Sawmill Copyhold Lane Lindfield, Haywards Heath West Sussex RH16 1XT on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from C/O Prism Group, the Old Sawmill Copyhold Lane Lindfield, Haywards Heath West Sussex RH16 1XT on 11 March 2010 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: victoria house 137 south road haywards heath RH16 4LY (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: victoria house 137 south road haywards heath RH16 4LY (1 page) |
7 November 2005 | Company name changed leeway consulting LTD\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed leeway consulting LTD\certificate issued on 07/11/05 (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
19 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |