London
E14 9TS
Director Name | Mrs Dilek Lynch |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2020(10 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Phillimore Court Kensington High Street London W8 7DT |
Registered Address | 19 Phillimore Court Kensington High Street London W8 7DT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
80 at £1 | Mark Robert Lynch 80.00% Ordinary |
---|---|
20 at £1 | Dilek Lynch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,513 |
Cash | £349 |
Current Liabilities | £43,894 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 April 2020 | Appointment of Mrs Dilek Lynch as a director on 11 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
28 February 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 19 Phillimore Court Kensington High Street London W8 7DT on 28 February 2020 (2 pages) |
27 February 2020 | Resolutions
|
26 February 2020 | Change of share class name or designation (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Change of details for Mr Mark Robert Lynch as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Change of details for Mr Mark Robert Lynch as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Mark Robert Lynch on 29 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
19 February 2018 | Change of details for Mr Mark Robert Lynch as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Mark Robert Lynch on 19 February 2018 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
29 March 2010 | Incorporation (23 pages) |
29 March 2010 | Incorporation (23 pages) |