Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Mark Anthonisz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane London N21 1BL |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Green 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 5 days from now) |
10 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
6 October 2022 | Registered office address changed from 84a Lancaster Road Enfield EN2 0BX England to 84a Lancaster Road via Kynaston Road Enfield EN2 0BX on 6 October 2022 (1 page) |
6 October 2022 | Registered office address changed from 25 Canonbury Lane London N1 2AS England to 84a Lancaster Road Enfield EN2 0BX on 6 October 2022 (1 page) |
6 October 2022 | Registered office address changed from 84a Lancaster Road via Kynaston Road Enfield EN2 0BX England to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 6 October 2022 (1 page) |
7 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
30 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 June 2020 | Resolutions
|
17 May 2020 | Confirmation statement made on 17 May 2020 with updates (3 pages) |
19 March 2020 | Registered office address changed from 34B York Way London N1 9AB to 25 Canonbury Lane London N1 2AS on 19 March 2020 (1 page) |
27 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
31 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 April 2015 | Company name changed lse design & engineering LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed lse design & engineering LIMITED\certificate issued on 09/04/15
|
1 April 2015 | Termination of appointment of Mark Anthonisz as a director on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Mark Anthonisz as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Andrew Charles Green as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Andrew Charles Green as a director on 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 34B York Way London N1 9AB on 1 April 2015 (1 page) |
31 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr Mark Anthonisz as a director (3 pages) |
6 August 2010 | Appointment of Mr Mark Anthonisz as a director (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|