West Byfleet
Surrey
KT14 6SD
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2019) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Telephone | 01372 453004 |
---|---|
Telephone region | Esher |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Luis Alberto Gonzalez 75.00% Ordinary |
---|---|
25 at £1 | Kirsty Gonzalez 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,999 |
Cash | £5,825 |
Current Liabilities | £44,719 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 May 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 December 2016 | Previous accounting period extended from 10 April 2016 to 30 April 2016 (1 page) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 January 2016 | Total exemption small company accounts made up to 10 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 February 2015 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Luis Alberto Gonzalez on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates on 25 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 10 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Total exemption small company accounts made up to 10 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 10 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Previous accounting period shortened from 30 April 2011 to 10 April 2011 (1 page) |
6 January 2012 | Accounts for a dormant company made up to 10 April 2011 (2 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
13 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Director's details changed for Luis Alberto Gonzalez on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Luis Alberto Gonzalez on 1 February 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed l a g building & design LIMITED\certificate issued on 12/01/11
|
22 December 2010 | Company name changed lag building services LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Change of name notice (2 pages) |
28 May 2010 | Appointment of Sole Associates as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Luis Alberto Gonzalez on 16 April 2010 (2 pages) |
29 March 2010 | Registered office address changed from 22, Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 September 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 April 2007 | Incorporation (14 pages) |