Company NameLittle Russell Co. Limited
Company StatusDissolved
Company Number06326077
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameMichael Welch & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Michael Geoffrey Welch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Gayton Road
Hampstead
London
NW3 1TY
Secretary NameMargaret Jane Christine Welch
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gayton Road
London
NW3 1TY
Director NameMrs Midge Lewis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House, Church Road
Wimbledon
London
SW19 5SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe White House, Church Road
Wimbledon
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

60 at £1David Michael Geoffrey Welch
60.00%
Ordinary
40 at £1Mildred Lewis
40.00%
Ordinary

Financials

Year2014
Net Worth-£16,877
Current Liabilities£18,291

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Midge Lewis as a director on 31 July 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House, Church Road Wimbledon, London SW19 5SB on 12 January 2016 (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 April 2015Company name changed michael welch & co LIMITED\certificate issued on 09/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-19
  • RES15 ‐ Change company name resolution on 2015-02-19
(1 page)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (4 pages)
7 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
2 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
3 June 2013Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 3 June 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 March 2011Appointment of Mrs Midge Lewis as a director (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 October 2008Return made up to 27/07/08; full list of members (5 pages)
27 July 2007Incorporation (22 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 July 2007New secretary appointed (1 page)