London
N16 0NR
Director Name | LMG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 6XF |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2019) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Website | gilldavies.co.uk |
---|
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gill Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,582 |
Cash | £9,004 |
Current Liabilities | £88,633 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 February 2019 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 21 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 18 February 2019 (1 page) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
20 March 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
20 March 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
20 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 20 January 2014 (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 November 2011 | Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages) |
28 September 2011 | Registered office address changed from 4Th Floor 2-4 Great Eastern St London EC2A 3NT on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 4Th Floor 2-4 Great Eastern St London EC2A 3NT on 28 September 2011 (1 page) |
18 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
23 October 2009 | Director's details changed for Gillian Jane Davies on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gillian Jane Davies on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Lmg Services Limited on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Lmg Services Limited on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
23 October 2007 | Incorporation (18 pages) |
23 October 2007 | Incorporation (18 pages) |