London
E14 9RE
Director Name | Lanark Square Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 9 Lanark Square London E14 9RE |
Director Name | Mr Richard Matthew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Turnberry Quay London E14 9RD |
Secretary Name | Mr Trevor Jonathan Racke |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Turnberry Quay London E14 9RD |
Director Name | Mr Adrian Cooper |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lanark Square London E14 9RE |
Director Name | Mr Christopher Paul Clacken |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lanark Square London E14 9RE |
Registered Address | 9 Lanark Square London E14 9RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lanark Square LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
12 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 December 2022 | Termination of appointment of Christopher Paul Clacken as a director on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Mr George Georgiou as a director on 19 December 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Christopher Paul Clacken as a director on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Adrian Cooper as a director on 2 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Lanark Square Limited as a director on 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Lanark Square Limited as a director on 28 February 2017 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 June 2014 | Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2014 | Termination of appointment of Trevor Racke as a secretary (1 page) |
29 May 2014 | Appointment of Mr Adrian Cooper as a director (2 pages) |
29 May 2014 | Appointment of Mr Adrian Cooper as a director (2 pages) |
29 May 2014 | Termination of appointment of Richard Conway as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Conway as a director (1 page) |
29 May 2014 | Termination of appointment of Trevor Racke as a secretary (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2014 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 29 May 2014 (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 July 2013 | Withdraw the company strike off application (1 page) |
18 July 2013 | Withdraw the company strike off application (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (2 pages) |
30 May 2013 | Application to strike the company off the register (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page) |
7 August 2012 | Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
12 May 2010 | Change of name notice (1 page) |
12 May 2010 | Company name changed goodmayes 12 LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed goodmayes 12 LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 July 2009 | Director's change of particulars / richard conway / 17/06/2009 (1 page) |
19 July 2009 | Director's change of particulars / richard conway / 17/06/2009 (1 page) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Incorporation (17 pages) |