Company NameLady Greys Limited
DirectorSophie Edmonds
Company StatusActive
Company Number05966745
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSophie Edmonds
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.2 Clifford Court 24- 25 Kensington Gardens Squar
London
W2 4BE
Secretary NamePaul Lynn
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Aldridge Road Villas
London
W11 1BN

Contact

Websitewww.ladygreys.com
Telephone020 81443982
Telephone regionLondon

Location

Registered Address1.2 Clifford Court
24- 25 Kensington Gardens Square
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sophie Edmonds
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,487
Current Liabilities£5,853

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from 41 Tamarind Court 18 Gainsford Street London SE1 2NE to 7 the Red House 49-53 Clerkenwell Road London EC1M 5RS on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 41 Tamarind Court 18 Gainsford Street London SE1 2NE to 7 the Red House 49-53 Clerkenwell Road London EC1M 5RS on 3 November 2015 (1 page)
21 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Registered office address changed from C/O Lady Greys Limited 22 Cliveden Place London SW1W 8HD United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from C/O Lady Greys Limited 22 Cliveden Place London SW1W 8HD United Kingdom on 4 July 2013 (1 page)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Registered office address changed from 46 Arlington Avenue London N1 7AY on 16 May 2012 (1 page)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Sophie Edmonds on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sophie Edmonds on 1 October 2009 (2 pages)
8 September 2009Return made up to 13/10/08; full list of members (3 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 6 malvern road london E8 3LT (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 December 2007Registered office changed on 04/12/07 from: 6 malvern road london E8 3LT (1 page)
4 December 2007Return made up to 13/10/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 27A aldridge road villas london W11 1BN (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Secretary resigned (1 page)
13 October 2006Incorporation (19 pages)