Guildford
Surrey
GU1 3UR
Secretary Name | Barbara Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Skinners Lane Ashtead Surrey KT21 2LY |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | lloyddavissurveyors.co.uk |
---|
Registered Address | 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | James Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,438 |
Cash | £7,955 |
Current Liabilities | £154,213 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 November 2007 | Delivered on: 17 November 2007 Persons entitled: Jill Gordon Clements and John Roger Hill Classification: Rent deposit deed Secured details: £2,000.00 due or to become due from the company to. Particulars: £2,000.00 together with all other monies payable under the rent deposit deed. Outstanding |
---|
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2023 | Registered office address changed from 6 Quarry Street Guildford Surrey GU1 3UR to 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 27 April 2023 (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
23 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Return made up to 25/04/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/04/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 October 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 October 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 32A high street esher surrey KT10 9RT (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 32A high street esher surrey KT10 9RT (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 June 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (18 pages) |
25 April 2007 | Incorporation (18 pages) |