London
NW9 6TD
Director Name | Mr Lance Kadiri |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Director Name | Mr Abimbola Akinyugha |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 07 April 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Director Name | Ms Veronica Huyer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Website | www.spearmansuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89057060 |
Telephone region | London |
Registered Address | 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Lance Kadiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,181 |
Current Liabilities | £3,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Registered office address changed from 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 333 Edgware Road London NW9 6TD on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 333 Edgware Road London NW9 6TD on 5 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 July 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 8 July 2016 (1 page) |
29 February 2016 | Termination of appointment of Veronica Huyer as a director on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Veronica Huyer as a director on 31 January 2016 (1 page) |
14 January 2016 | Company name changed spearmans (uk) LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed spearmans (uk) LIMITED\certificate issued on 14/01/16
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Appointment of Ms Veronica Huyer as a director on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Veronica Huyer as a director on 11 December 2015 (2 pages) |
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Company name changed spearmans consulting LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Company name changed spearmans consulting LIMITED\certificate issued on 24/05/13
|
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Mr Lance Kadiri on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Lance Kadiri on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|