London
EC2A 3LP
Director Name | Ms Christine Ann Pearce |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion House 3 Plough Yard London EC2A 3LP |
Secretary Name | Christine Ann Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion House 3 Plough Yard London EC2A 3LP |
Director Name | Mr Paul James Hinkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Consultant Architect |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lambeth Walk London SE11 6DX |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Lion House 3 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
80 at £1 | Executors Of Paul James Hinkin 80.00% Ordinary |
---|---|
10 at £1 | Christine Ann Pearce 10.00% Ordinary |
10 at £1 | Steven John Burr 10.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
2 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 March 2021 | Change of details for Ms Christine Ann Pearce as a person with significant control on 6 April 2019 (2 pages) |
9 March 2021 | Director's details changed for Christine Ann Pearce on 6 April 2019 (2 pages) |
2 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard London EC2A 3LP on 22 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Steven John Burr on 1 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page) |
19 February 2014 | Director's details changed for Steven John Burr on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Steven John Burr on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page) |
19 February 2014 | Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 8 Baylis Road London SE1 7AA England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 8 Baylis Road London SE1 7AA England on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
13 March 2009 | Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 March 2008 | Director and secretary appointed christine ann pearce (1 page) |
5 March 2008 | Director appointed paul hinkin (2 pages) |
5 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
5 March 2008 | Director and secretary appointed christine ann pearce (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
5 March 2008 | Director appointed paul hinkin (2 pages) |
5 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
5 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
5 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
5 March 2008 | Director appointed steven john burr (2 pages) |
5 March 2008 | Director appointed steven john burr (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
19 February 2008 | Incorporation (14 pages) |
19 February 2008 | Incorporation (14 pages) |