London
SW15 1EZ
Secretary Name | Anthony Lewis Barnwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Marigold Walk Widmer End High Wycombe Buckinghamshire HP15 6BZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | lisabarnwell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 401709 |
Telephone region | Rotherham |
Registered Address | 141b Lower Richmond Road London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Lisa Jacqueline Barnwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,843 |
Current Liabilities | £17,983 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 34 Lower Richmond Road London SW15 1JP on 7 July 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 August 2013 | Director's details changed for Lisa Jacqueline Barnwell on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Lisa Jacqueline Barnwell on 5 August 2013 (2 pages) |
20 November 2012 | Director's details changed for Lisa Jacqueline Barnwell on 20 November 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Lisa Jacqueline Barnwell on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Lisa Jacqueline Barnwell on 1 November 2011 (2 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Director's details changed for Lisa Jacqueline Barnwell on 28 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 January 2009 | Appointment terminated secretary anthony barnwell (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
29 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
19 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (8 pages) |