London
SW11 5RQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Annemarie Van Den Steen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269a Underhill Road London SE22 0PA |
Secretary Name | Lordship Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 55 North Cross Road East Dulwich London SE22 9ET |
Telephone | 020 82992552 |
---|---|
Telephone region | London |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Joyce John 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 20 steerworth street london SW18 4HH. Outstanding |
---|---|
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 20 steerforth street london SW18 4HH. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: Rear ground floor flat 199 lower richmond road putney london. Outstanding |
30 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
24 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 September 2021 | Cessation of John Joyce as a person with significant control on 1 September 2020 (1 page) |
30 September 2021 | Notification of John Joseph Joyce as a person with significant control on 1 September 2020 (2 pages) |
30 September 2021 | Director's details changed for Mr John Joseph Joyce on 1 September 2020 (2 pages) |
8 May 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Lordship Commercial Services Ltd as a secretary on 23 August 2018 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 21-23 Croydon Road Caterham Surrey CR3 6PA on 10 October 2018 (1 page) |
12 July 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 October 2017 | Change of details for Mr John Joyce as a person with significant control on 20 August 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 October 2017 | Change of details for Mr John Joyce as a person with significant control on 20 August 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 January 2017 | Registration of charge 066771120003, created on 10 January 2017 (12 pages) |
10 January 2017 | Registration of charge 066771120002, created on 10 January 2017 (6 pages) |
10 January 2017 | Registration of charge 066771120002, created on 10 January 2017 (6 pages) |
10 January 2017 | Registration of charge 066771120003, created on 10 January 2017 (12 pages) |
13 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr John Joyce on 7 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr John Joyce on 7 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr John Joyce on 7 September 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 January 2015 | Registration of charge 066771120001, created on 19 January 2015 (28 pages) |
21 January 2015 | Registration of charge 066771120001, created on 19 January 2015 (28 pages) |
7 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Company name changed 119 lower richard road development LTD\certificate issued on 06/12/13
|
6 December 2013 | Company name changed 119 lower richard road development LTD\certificate issued on 06/12/13
|
4 October 2013 | Appointment of Mr John Joyce as a director (2 pages) |
4 October 2013 | Appointment of Mr John Joyce as a director (2 pages) |
3 October 2013 | Company name changed lights and linen LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Termination of appointment of Annemarie Van Den Steen as a director (1 page) |
3 October 2013 | Company name changed lights and linen LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Termination of appointment of Annemarie Van Den Steen as a director (1 page) |
7 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 20 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 20 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Annemarie Van Den Steen on 20 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Annemarie Van Den Steen on 20 August 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 January 2009 | Director appointed annemarie van den steen (2 pages) |
27 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
27 January 2009 | Secretary appointed lordship commercial services LTD (2 pages) |
27 January 2009 | Secretary appointed lordship commercial services LTD (2 pages) |
27 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
27 January 2009 | Director appointed annemarie van den steen (2 pages) |
20 August 2008 | Appointment terminated director laurence adams (1 page) |
20 August 2008 | Appointment terminated director laurence adams (1 page) |
20 August 2008 | Incorporation (14 pages) |
20 August 2008 | Incorporation (14 pages) |