Company NameLondon Boy Limited
DirectorRaymond Alexander Lancaster
Company StatusActive
Company Number06643039
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Raymond Alexander Lancaster
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
30 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 March 2017Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 March 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
14 October 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
14 October 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
3 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 October 2013Registered office address changed from Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE on 11 October 2013 (1 page)
11 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE on 11 October 2013 (1 page)
11 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
7 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
21 June 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
6 August 2008Director appointed raymond alexander lancaster (3 pages)
6 August 2008Director appointed raymond alexander lancaster (3 pages)
6 August 2008Registered office changed on 06/08/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page)
6 August 2008Appointment terminated director slc corporate services LIMITED (1 page)
6 August 2008Appointment terminated director slc corporate services LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page)
10 July 2008Incorporation (17 pages)
10 July 2008Incorporation (17 pages)