London
SE10 9BB
Director Name | Mr Michael Edward William Clary |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(9 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110-114 Norman Road London SE10 9EH |
Director Name | Mr Raymond Howard Crudgington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(9 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110-114 Norman Road London SE10 9EH |
Director Name | Mr Michael John Pope |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Secretary Name | Alison Margaret Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Mrs Alison Margaret Pope |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2017) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Website | lawbridgesolicitors.com |
---|---|
Email address | [email protected] |
Telephone | 020 83083610 |
Telephone region | London |
Registered Address | Ground Floor, Wood Wharf Building Horseferry Place London SE10 9BB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
51 at £1 | Michael Pope 51.00% Ordinary |
---|---|
49 at £1 | Alison Pope 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,408 |
Cash | £125,803 |
Current Liabilities | £70,490 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 March 2017 | Delivered on: 15 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (3 pages) |
---|---|
20 July 2017 | Notification of Raymond Howard Crudgington as a person with significant control on 1 March 2017 (2 pages) |
20 July 2017 | Notification of Maria Lati as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Michael John Pope as a person with significant control on 1 March 2017 (1 page) |
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Alison Margaret Pope as a person with significant control on 1 March 2017 (1 page) |
20 July 2017 | Notification of Maria Lati as a person with significant control on 1 March 2017 (2 pages) |
20 July 2017 | Notification of Michael Edward William Clay as a person with significant control on 1 March 2017 (2 pages) |
15 March 2017 | Registration of charge 065119290001, created on 3 March 2017 (6 pages) |
13 March 2017 | Registered office address changed from 110-1114 Norman Road London SE10 9EH England to 110-114 Norman Road London SE10 9EH on 13 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 110-1114 Norman Road London SE10 9EH on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Michael Edward William Clary as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Raymond Howard Crudgington as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Michael John Pope as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Margaret Pope as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Margaret Pope as a secretary on 1 March 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 November 2013 | Appointment of Ms Caroline Jayne Adams as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Resolutions
|
2 April 2012 | Appointment of Mrs Alison Margaret Pope as a director (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Registered office address changed from Unit 31a Folkestone Enterprise Centre Shearway Busniness Park Shearway Road Folkestone Kent CT19 4RH on 26 April 2011 (1 page) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Michael John Pope on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alison Margaret Pope on 15 October 2009 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 December 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from folkestone enterprise centre shearway business centre shearway road folkestone kent CT19 4RH (1 page) |
28 April 2008 | Ad 24/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 April 2008 | Resolutions
|
14 March 2008 | Registered office changed on 14/03/2008 from turrets rectory lane sidcup kent DA14 4QW (1 page) |
21 February 2008 | Incorporation (21 pages) |