Leybourne
West Malling
Kent
ME19 5HG
Secretary Name | Pei Yee Penny Lam |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Castle Way Leybourne West Malling Kent ME19 5HG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Denny Choi Kee Lam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,279 |
Cash | £15,699 |
Current Liabilities | £85,968 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
26 February 2007 | Delivered on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
5 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2011 | Registered office address changed from Admiral House 4 Cardinal Way Wealdstone Harrow Middlesex HA3 5TE England on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Admiral House 4 Cardinal Way Wealdstone Harrow Middlesex HA3 5TE England on 10 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 April 2010 | Registered office address changed from 44 Castle Way Leybourne West Malling Kent ME19 5HG on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 44 Castle Way Leybourne West Malling Kent ME19 5HG on 23 April 2010 (1 page) |
9 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Return made up to 20/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 20/01/07; full list of members (6 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 March 2006 | New secretary appointed (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (8 pages) |
20 January 2006 | Incorporation (8 pages) |