Company NameLondon Carpentry Limited
DirectorKevin Obey
Company StatusActive
Company Number06348263
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kevin Obey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 & 3, 289 Kennington Lane, Kennington Lane
London
SE11 5QY
Secretary NameHannah Mason
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleSales Promotional Consultant
Correspondence Address42 Streatham Close
Leigham Court Road
London
SW16 2NH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Telephone020 76221802
Telephone regionLondon

Location

Registered AddressSuite 2 & 3, 289 Kennington Lane, Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Kevin Obey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,713
Cash£10,410
Current Liabilities£18,913

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

5 December 2023Compulsory strike-off action has been discontinued (1 page)
4 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
4 December 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
27 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
19 October 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 November 2021Compulsory strike-off action has been discontinued (1 page)
12 November 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
20 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 June 2016Registered office address changed from 91 Union Road Clapham London SW4 6JD to C/O Isaac & Co Suite 2 & 3, 289 Kennington Lane, Kennington Lane London SE11 5QY on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 91 Union Road Clapham London SW4 6JD to C/O Isaac & Co Suite 2 & 3, 289 Kennington Lane, Kennington Lane London SE11 5QY on 6 June 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Director's details changed for Kevin Obey on 20 October 2009 (2 pages)
28 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Kevin Obey on 20 October 2009 (2 pages)
11 January 2011Registered office address changed from 42 Streatham Close Leigham Court Road London SW16 2HN on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 42 Streatham Close Leigham Court Road London SW16 2HN on 11 January 2011 (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2009Appointment terminated secretary hannah mason (1 page)
7 April 2009Appointment terminated secretary hannah mason (1 page)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Return made up to 21/08/08; full list of members (6 pages)
12 January 2009Return made up to 21/08/08; full list of members (6 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2007Registered office changed on 23/12/07 from: southbank house black prince road london SE1 7SJ (1 page)
23 December 2007Registered office changed on 23/12/07 from: southbank house black prince road london SE1 7SJ (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (8 pages)
21 August 2007Incorporation (8 pages)