London
W1U 1DQ
Secretary Name | Ms Negin Minakaran |
---|---|
Status | Current |
Appointed | 05 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Aaron Romeil Punwani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Richard Neil Thorby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG |
Secretary Name | Alastair Macfarlane Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | 39 Lytton Avenue Letchworth Hertfordshire SG6 3HU |
Director Name | Mr Richard Leslie Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | 4 Campin Court Marston Moretaine Bedfordshire MK43 0GW |
Director Name | Mr Alexander Mark Waite |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Status | Resigned |
Appointed | 24 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | lcpnetherlands.com |
---|
Registered Address | 95 Wigmore Street London W1U 1DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lane Clark & Peacock LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 January 2018 | Resolutions
|
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 June 2014 | Termination of appointment of Alexander Waite as a director (1 page) |
10 June 2014 | Appointment of Mr Aaron Romeil Punwani as a director (2 pages) |
10 June 2014 | Termination of appointment of Alexander Waite as a director (1 page) |
10 June 2014 | Appointment of Mr Aaron Romeil Punwani as a director (2 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for Mrs Negin Minakaran on 13 February 2014 (1 page) |
13 February 2014 | Secretary's details changed for Mrs Negin Minakaran on 13 February 2014 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 September 2013 | Termination of appointment of Alan Wallwork as a secretary (1 page) |
9 September 2013 | Termination of appointment of Alan Wallwork as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Negin Minakaran as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Negin Minakaran as a secretary (1 page) |
20 August 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Alexander Mark Waite on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Alexander Mark Waite on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul William Hilton Marsland on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul William Hilton Marsland on 17 February 2011 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 July 2010 | Appointment of Mr Alan Charles Wallwork as a secretary (1 page) |
7 July 2010 | Termination of appointment of Alastair Gibb as a secretary (1 page) |
7 July 2010 | Termination of appointment of Alastair Gibb as a secretary (1 page) |
7 July 2010 | Appointment of Mr Alan Charles Wallwork as a secretary (1 page) |
5 March 2010 | Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / paul marsland / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / paul marsland / 20/02/2009 (1 page) |
5 December 2008 | Director appointed paul william hilton marsland (2 pages) |
5 December 2008 | Appointment terminated director richard williams (1 page) |
5 December 2008 | Appointment terminated director richard williams (1 page) |
5 December 2008 | Director appointed paul william hilton marsland (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
7 April 2006 | Company name changed dmwsl 507 LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed dmwsl 507 LIMITED\certificate issued on 07/04/06 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (32 pages) |
13 February 2006 | Incorporation (32 pages) |