Dartford
DA1 5BU
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2019(9 years after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2018) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Luke James Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £9,844 |
Current Liabilities | £11,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 29 April 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 September 2018 | Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 18 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page) |
2 May 2018 | Register inspection address has been changed from 13 st. Leonards Place Eastbourne East Sussex BN20 8nd England to 101 Victoria Drive Eastbourne BN20 8LE (1 page) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Director's details changed for Mr Luke James Mcmahon on 15 August 2017 (2 pages) |
4 September 2017 | Change of details for Mr Luke James Mcmahon as a person with significant control on 15 August 2017 (2 pages) |
4 September 2017 | Change of details for Mr Luke James Mcmahon as a person with significant control on 15 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Luke James Mcmahon on 15 August 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 May 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 February 2016 | Register(s) moved to registered inspection location 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page) |
19 February 2016 | Register(s) moved to registered inspection location 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 May 2015 | Register inspection address has been changed from Flat 44 Rothay 154 Albany Street London NW1 4DH United Kingdom to 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register inspection address has been changed from Flat 44 Rothay 154 Albany Street London NW1 4DH United Kingdom to 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 September 2013 | Director's details changed for Mr Luke James Mcmahon on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Luke James Mcmahon on 10 September 2013 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (18 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (18 pages) |
20 June 2013 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
20 June 2013 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
9 May 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
17 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Mr Luke James Mcmahon as a director (2 pages) |
1 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
1 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
1 June 2010 | Appointment of Mr Luke James Mcmahon as a director (2 pages) |
27 May 2010 | Company name changed lively creation LTD\certificate issued on 27/05/10
|
27 May 2010 | Company name changed lively creation LTD\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|