Hoddesdon
Herts
EN11 0LB
Director Name | Mr Sam Rosenblatt |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
Director Name | Mr Sam Rose |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
Secretary Name | Mrs Jacqueline Denise Rosenblatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
Website | lbsautoparts.co.uk |
---|---|
Telephone | 01992 663311 |
Telephone region | Lea Valley |
Registered Address | 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
510 at £1 | Jacqueline Denise Rosenblatt 51.00% Ordinary |
---|---|
490 at £1 | Sam Rosenblatt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,106 |
Cash | £43,416 |
Current Liabilities | £514,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 April 2023 | Director's details changed for Mr Sam Rosenblatt on 3 April 2023 (2 pages) |
16 March 2023 | Company name changed lawrence rose & co uk LTD\certificate issued on 16/03/23
|
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS England to 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 April 2017 | Registered office address changed from Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ England to Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ England to Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 7 April 2017 (1 page) |
21 March 2017 | Registered office address changed from 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW to Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW to Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ on 21 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 December 2014 | Registration of charge 060446020001, created on 4 December 2014 (18 pages) |
10 December 2014 | Registration of charge 060446020001, created on 4 December 2014 (18 pages) |
10 December 2014 | Registration of charge 060446020001, created on 4 December 2014 (18 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 19 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages) |
8 January 2013 | Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages) |
7 January 2013 | Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages) |
7 January 2013 | Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages) |
7 January 2013 | Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
19 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
19 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mrs Jacqueline Denise Rosenblatt on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Sam Rosenblatt on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Jacqueline Denise Rosenblatt on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Jacqueline Denise Rosenblatt on 31 December 2009 (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Sam Rosenblatt on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Jacqueline Denise Rosenblatt on 31 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 169A manor road chigwell essex IG7 5QB (1 page) |
13 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 169A manor road chigwell essex IG7 5QB (1 page) |
13 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
8 January 2007 | Incorporation (11 pages) |
8 January 2007 | Incorporation (11 pages) |