Englefield Green
Egham
Surrey
TW20 0NJ
Director Name | Eman Ahmed Elzoughby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Stirling Road Harrow Middx London HA3 7NB |
Director Name | Ahdy Farag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 17 Stirling Road Harrow Middx London HA3 7NB |
Director Name | Ahsan Majeed Butt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mill House Sandalwood Road Westbury Wiltshire BA13 3UU |
Secretary Name | Eman Ahmed Elzoughby |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Stirling Road Harrow Middx London HA3 7NB |
Director Name | Clive Lewis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 October 2023) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 64a High Street Harlow Essex CM17 0DR |
Secretary Name | Mr Clive Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 October 2023) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 64a High Street Harlow Essex CM17 0DR |
Website | lmpwealth.co.uk |
---|---|
Telephone | 020 89258227 |
Telephone region | London |
Registered Address | Rothbury Tite Hill Englefield Green Egham Surrey TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Clive Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,156 |
Cash | £4,856 |
Current Liabilities | £7,931 |
Latest Accounts | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 23 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 October |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
23 November 2023 | Micro company accounts made up to 23 October 2023 (5 pages) |
---|---|
4 November 2023 | Previous accounting period shortened from 31 May 2024 to 23 October 2023 (1 page) |
3 November 2023 | Notification of Englefield Green Wealth Management Limited as a person with significant control on 23 October 2023 (2 pages) |
3 November 2023 | Appointment of Mrs Mehak Bambrah as a director on 23 October 2023 (2 pages) |
3 November 2023 | Registered office address changed from 64a High Street Harlow CM17 0DR England to Rothbury Tite Hill Englefield Green Egham Surrey TW20 0NJ on 3 November 2023 (1 page) |
3 November 2023 | Termination of appointment of Clive Lewis as a secretary on 23 October 2023 (1 page) |
3 November 2023 | Cessation of Clive Lewis as a person with significant control on 23 October 2023 (1 page) |
3 November 2023 | Termination of appointment of Clive Lewis as a director on 23 October 2023 (1 page) |
16 October 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
12 October 2023 | Change of details for Mr Clive Lewis as a person with significant control on 18 March 2022 (2 pages) |
12 October 2023 | Director's details changed for Clive Lewis on 18 March 2022 (2 pages) |
12 October 2023 | Secretary's details changed for Clive Lewis on 12 October 2023 (1 page) |
12 October 2023 | Secretary's details changed for Clive Lewis on 12 October 2023 (1 page) |
27 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
14 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from Poppy House 17 Warren Road Wanstead London E11 2LX to 64a High Street Harlow CM17 0DR on 6 April 2022 (1 page) |
21 September 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 July 2021 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
16 April 2019 | Director's details changed for Clive Lewis on 6 April 2016 (2 pages) |
16 April 2019 | Secretary's details changed for Clive Lewis on 6 April 2016 (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Company name changed lighthouse central LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed lighthouse central LIMITED\certificate issued on 22/05/13
|
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from the Old Chapel 69 Primrose Hill Kings Langey Hertfordshire WD4 8HX on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from the Old Chapel 69 Primrose Hill Kings Langey Hertfordshire WD4 8HX on 15 February 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 17 warren road wanstead london E11 2LX (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 17 warren road wanstead london E11 2LX (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 July 2009 | Secretary appointed clive lewis (2 pages) |
3 July 2009 | Secretary appointed clive lewis (2 pages) |
12 June 2009 | Director appointed clive lewis (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 1 mill house sandalwood road westbury wiltshire BA13 3UU (1 page) |
12 June 2009 | Appointment terminated director ahsan majeed butt (1 page) |
12 June 2009 | Director appointed clive lewis (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 1 mill house sandalwood road westbury wiltshire BA13 3UU (1 page) |
12 June 2009 | Appointment terminated director ahsan majeed butt (1 page) |
29 May 2009 | Company name changed af management consultancy LIMITED\certificate issued on 02/06/09 (2 pages) |
29 May 2009 | Company name changed af management consultancy LIMITED\certificate issued on 02/06/09 (2 pages) |
18 May 2009 | Director appointed ahsan majeed butt (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 stirling road harrow road london HA3 7NB united kingdom (1 page) |
18 May 2009 | Director appointed ahsan majeed butt (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 stirling road harrow road london HA3 7NB united kingdom (1 page) |
11 May 2009 | Appointment terminated director eman elzoughby (1 page) |
11 May 2009 | Appointment terminated director ahdy farag (1 page) |
11 May 2009 | Appointment terminated secretary eman elzoughby (1 page) |
11 May 2009 | Appointment terminated secretary eman elzoughby (1 page) |
11 May 2009 | Appointment terminated director ahdy farag (1 page) |
11 May 2009 | Appointment terminated director eman elzoughby (1 page) |
30 May 2008 | Incorporation (15 pages) |
30 May 2008 | Incorporation (15 pages) |