Company NameSchmidt, Hammer & Lassen Ltd
Company StatusDissolved
Company Number05598799
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMai Boi Pedersen
NationalityBritish
StatusClosed
Appointed27 October 2012(7 years after company formation)
Appointment Duration9 years, 7 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address15 Oestergade
Hovedgaard
Dk 8732
Denmark
Director NameMrs Sanne Wall-Gremstrup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed12 September 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2022)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameBjarne Larsen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressHarevej 15 Skanderborg
Denmark
8660
Director NameBente Damgaard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2018)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address14 Aabyvej
Aarhus
8230
Denmark
Secretary NameThomas Loft
NationalityDanish
StatusResigned
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2009)
RoleAcc Manager
Correspondence AddressByagervej 82 C
Beder
8330
Denmark
Secretary NameLouise Clara Pedersen
StatusResigned
Appointed01 August 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2012)
RoleCompany Director
Correspondence AddressKoldkilde 17 Lystrup
8520
Director NameJacob John Spruit
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2018(13 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2019)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Secretary NameAnglodan Secretaries Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address31 Cannon Wharf Business Centre
35 Evelyn Street
London
SE8 5RT

Contact

Websiteshl.dk
Email address[email protected]

Location

Registered Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Schmidt Hammer Lassen Architects K/s
100.00%
Ordinary

Financials

Year2014
Turnover£216,200
Gross Profit-£85,150
Net Worth-£76,767
Cash£4,957
Current Liabilities£87,114

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
23 February 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
23 February 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Appointment of Mrs Sanne Wall-Gremstrup as a director on 12 September 2019 (2 pages)
25 September 2019Termination of appointment of Jacob John Spruit as a director on 12 September 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 March 2019Cessation of Bjarne Hammer Rasmussen as a person with significant control on 23 January 2018 (1 page)
12 March 2019Notification of P+W Denmark Aps as a person with significant control on 23 January 2018 (1 page)
12 March 2019Cessation of John Foldbjerg Lassen as a person with significant control on 23 January 2018 (1 page)
12 March 2019Cessation of Morten Schmidt as a person with significant control on 23 January 2018 (1 page)
31 January 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 January 2019Appointment of Jacob John Spruit as a director on 30 October 2018 (2 pages)
29 January 2019Termination of appointment of Bente Damgaard as a director on 31 October 2018 (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
9 November 2012Termination of appointment of Louise Pedersen as a secretary (2 pages)
9 November 2012Termination of appointment of Louise Pedersen as a secretary (2 pages)
9 November 2012Appointment of Mai Boi Pedersen as a secretary (3 pages)
9 November 2012Appointment of Mai Boi Pedersen as a secretary (3 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 11 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 November 2009Director's details changed for Bente Damgaard on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Bente Damgaard on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Bente Damgaard on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Thomas Loft as a secretary (1 page)
5 November 2009Termination of appointment of Thomas Loft as a secretary (1 page)
5 November 2009Appointment of Louise Clara Pedersen as a secretary (1 page)
5 November 2009Appointment of Louise Clara Pedersen as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2008Return made up to 20/10/08; full list of members (3 pages)
3 December 2008Return made up to 20/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 79 weston street london SE7 3RS (1 page)
8 April 2008Return made up to 20/10/07; full list of members (3 pages)
8 April 2008Return made up to 20/10/07; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 79 weston street london SE7 3RS (1 page)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page)
26 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Incorporation (17 pages)
20 October 2005Incorporation (17 pages)