Company NameLULA Publishing Ltd
DirectorDamon Lewis Heath
Company StatusActive
Company Number05559439
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Damon Lewis Heath
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(16 years after company formation)
Appointment Duration2 years, 7 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Director NameMr Damon Lewis Vincent Heath
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address31 Britton Street
London
EC1M 5UH
Director NameMs Tyro Kenyon Zane Heath
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2022)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Damon Lewis Vincent Heath
100.00%
Ordinary

Financials

Year2014
Net Worth-£408,662
Cash£4,773
Current Liabilities£415,818

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

11 October 2013Delivered on: 17 October 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
18 November 2022Cessation of Tyro Kenyon Zane Heath as a person with significant control on 31 October 2021 (1 page)
28 March 2022Termination of appointment of Tyro Kenyon Zane Heath as a director on 1 January 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
11 November 2021Notification of Damon Lewis Vincent Heath as a person with significant control on 5 September 2021 (2 pages)
6 September 2021Appointment of Mr Damon Lewis Heath as a director on 5 September 2021 (2 pages)
6 September 2021Registered office address changed from 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS United Kingdom to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 6 September 2021 (1 page)
6 September 2021Registered office address changed from 31 Britton Street London EC1M 5UH to 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 6 September 2021 (1 page)
28 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2021Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2020Satisfaction of charge 055594390001 in full (1 page)
24 September 2020Termination of appointment of Damon Lewis Vincent Heath as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Ms Tyro Kenyon Zane Heath as a director on 24 September 2020 (2 pages)
9 September 2020Notification of Tyro Heath as a person with significant control on 30 June 2020 (2 pages)
9 September 2020Cessation of Damon Lewis Vincent Heath as a person with significant control on 30 June 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 December 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 31 Britton Street London EC1M 5UH on 10 October 2018 (2 pages)
10 October 2018Termination of appointment of Hf Secretarial Services Limited as a secretary on 2 October 2018 (2 pages)
20 August 2018Confirmation statement made on 9 September 2017 with no updates (2 pages)
20 August 2018Administrative restoration application (2 pages)
20 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 August 2018Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
17 October 2013Registration of charge 055594390001 (42 pages)
17 October 2013Registration of charge 055594390001 (42 pages)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 September 2012Director's details changed for Mr Damon Lewis Vincent Heath on 8 September 2012 (2 pages)
13 September 2012Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 September 2012 (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Mr Damon Lewis Vincent Heath on 8 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Damon Lewis Vincent Heath on 8 September 2012 (2 pages)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 December 2010Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Damon Lewis Vincent Heath on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Damon Lewis Vincent Heath on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Damon Lewis Vincent Heath on 1 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
17 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 December 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 09/09/07; full list of members (2 pages)
18 January 2008Return made up to 09/09/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 November 2006Return made up to 09/09/06; full list of members (6 pages)
21 November 2006Return made up to 09/09/06; full list of members (6 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
9 September 2005Incorporation (20 pages)
9 September 2005Incorporation (20 pages)