London
EC4V 4BE
Secretary Name | Mr Jonathan James Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Robert Alexander Francis King |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Rachael Lesley Webb |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Susannah Louise Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lidcote House Littlecote Buckingham Buckinghamshire MK18 3LN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jonathan James Sykes 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
2 May 2018 | Change of details for Mr Jonathan James Sykes as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Susannah Louise Sykes as a director on 2 May 2018 (1 page) |
2 May 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Cessation of Jonathan James Sykes as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Appointment of Mrs Rachael Lesley Webb as a director on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Robert Alexander Francis King as a director on 2 May 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Mr Jonathan James Sykes on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Mr Jonathan James Sykes on 2 May 2018 (2 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 07/06/09; no change of members (10 pages) |
23 June 2009 | Return made up to 07/06/09; no change of members (10 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
13 September 2008 | Company name changed lidcote management LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed lidcote management LIMITED\certificate issued on 16/09/08 (2 pages) |
7 July 2008 | Return made up to 07/06/08; no change of members (5 pages) |
7 July 2008 | Return made up to 07/06/08; no change of members (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 August 2007 | Return made up to 07/06/07; full list of members (7 pages) |
18 August 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (21 pages) |
7 June 2006 | Incorporation (21 pages) |