New Malden
Surrey
KT3 3JJ
Secretary Name | Mr Nicholas James Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 16 November 2021) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Director Name | Mr James Alexander Herbertson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Mr Stephan Marios Roussounis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Mr Riccardo Gambetta |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burton Manor Bury Pulborough West Sussex RH20 1HB |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | lscuk.co.uk |
---|---|
Telephone | 020 72217259 |
Telephone region | London |
Registered Address | 167-171 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £2 | Nicholas James Bray 50.00% Ordinary |
---|---|
1 at £2 | Riccardo Gambetta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,645 |
Cash | £57,445 |
Current Liabilities | £113,754 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2011 | Delivered on: 4 January 2012 Persons entitled: Lambert Pressland Limited Classification: Rent deposit Secured details: £25,000 due or to become due from the company to the chargee. Particulars: The minimum amount of £25,000. Outstanding |
---|
19 January 2021 | Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages) |
---|---|
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 February 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 January 2018 | Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 167-171 Queensway London W2 4SB on 29 January 2018 (1 page) |
21 November 2017 | Cessation of Nicholas James Bray as a person with significant control on 10 November 2017 (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Notification of Ensino Limited as a person with significant control on 10 November 2017 (2 pages) |
21 November 2017 | Cessation of Riccardo Gambetta as a person with significant control on 24 May 2017 (1 page) |
21 November 2017 | Cessation of Riccardo Gambetta as a person with significant control on 24 May 2017 (1 page) |
21 November 2017 | Notification of Ensino Limited as a person with significant control on 10 November 2017 (2 pages) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Cessation of Nicholas James Bray as a person with significant control on 10 November 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Riccardo Gambetta as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Riccardo Gambetta as a director on 11 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 May 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 May 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Riccardo Gambetta on 18 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Riccardo Gambetta on 18 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
15 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
12 August 2008 | Director's change of particulars / riccardo gambetta / 31/12/2007 (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / riccardo gambetta / 31/12/2007 (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 22 great james street london WC1N 3ES (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 22 great james street london WC1N 3ES (1 page) |
17 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
6 December 2006 | Company name changed GORDONS111 LIMITED\certificate issued on 06/12/06 (3 pages) |
6 December 2006 | Company name changed GORDONS111 LIMITED\certificate issued on 06/12/06 (3 pages) |
18 July 2006 | Incorporation (20 pages) |
18 July 2006 | Incorporation (20 pages) |