London
SE23 3QL
Secretary Name | Lordship Commercial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 55 North Cross Road East Dulwich London SE22 9ET |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 155 Westwood Park Forest Hill London SE23 3QL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
100 at £1 | Fitzroy Dean Godfrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,488 |
Cash | £4,380 |
Current Liabilities | £2,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
14 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 155 Westwood Park Forest Hill London SE23 3QL on 20 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Director's details changed for Fitzroy Dean Godfrey on 18 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Fitzroy Dean Godfrey on 18 October 2013 (2 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
17 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
31 March 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 22 March 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 22 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Fitzroy Dean Godfrey on 22 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Fitzroy Dean Godfrey on 22 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 September 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 22/03/08; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (13 pages) |
22 March 2007 | Incorporation (13 pages) |