London
EC3N 2LB
Director Name | Mr Mark Christopher Supperstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Secretary Name | Resolve Invest Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2016(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 June 2021) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Secretary Name | Resolve Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 1 C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Website | resolveassist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77029775 |
Telephone region | London |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,995 |
Cash | £1,309 |
Current Liabilities | £3,304 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
21 October 2016 | Accounts for a small company made up to 31 March 2016 (3 pages) |
21 October 2016 | Accounts for a small company made up to 31 March 2016 (3 pages) |
30 August 2016 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Termination of appointment of Resolve Capital Llp as a secretary on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Resolve Invest Limited as a secretary on 30 April 2016 (2 pages) |
17 May 2016 | Appointment of Resolve Invest Limited as a secretary on 30 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Resolve Capital Llp as a secretary on 30 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Mr Mark Supperstone on 14 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Resolve Capital Llp on 14 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Resolve Capital Llp on 14 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Mark Supperstone on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Cameron Gunn on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Cameron Gunn on 14 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Secretary's change of particulars / resolve capital LLP / 13/05/2009 (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o resolve partners LLP one america square crosswall london EC3N 2LB (1 page) |
18 May 2009 | Secretary's change of particulars / resolve capital LLP / 13/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o resolve partners LLP one america square crosswall london EC3N 2LB (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / mark supperstone / 17/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / mark supperstone / 17/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / cameron gunn / 17/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / cameron gunn / 17/07/2008 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB united kingdom (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB united kingdom (1 page) |
27 June 2008 | Company name changed shoe lane investments LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed shoe lane investments LIMITED\certificate issued on 30/06/08 (2 pages) |
30 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 May 2008 | Incorporation (13 pages) |
14 May 2008 | Incorporation (13 pages) |