Bunkers Hill
Sidcup
DA14 5EX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lupropertymanagement.com |
---|---|
Email address | [email protected] |
Telephone | 07 510707940 |
Telephone region | Mobile |
Registered Address | Unit 6 Unit 6 Little Acre Farm Bunkers Hill Sidcup DA14 5EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
1 at £1 | Lina Urbonaviciene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,261 |
Cash | £1,119 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
16 May 2021 | Confirmation statement made on 1 May 2021 with updates (3 pages) |
24 January 2021 | Registered office address changed from 9 Woodpecker Drive Greenhithe DA9 9TX England to Unit 6 Unit 6 Little Acre Farm Bunkers Hill Sidcup DA14 5EX on 24 January 2021 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 April 2019 | Registered office address changed from 26 Cedar Road Dartford DA1 2SF England to 9 Woodpecker Drive Greenhithe DA9 9TX on 28 April 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
19 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
29 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
29 May 2017 | Registered office address changed from C/O L.U. Property Management Ltd 36 Lansbury Crescent Dartford DA1 5DG to 26 Cedar Road Dartford DA1 2SF on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from C/O L.U. Property Management Ltd 36 Lansbury Crescent Dartford DA1 5DG to 26 Cedar Road Dartford DA1 2SF on 29 May 2017 (1 page) |
29 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 July 2011 | Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD United Kingdom on 29 July 2011 (1 page) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Mrs Lina Urbonaviciene on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Mrs Lina Urbonaviciene on 14 June 2011 (2 pages) |
10 May 2010 | Appointment of Mrs Lina Urbonaviciene as a director (2 pages) |
10 May 2010 | Appointment of Mrs Lina Urbonaviciene as a director (2 pages) |
6 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 May 2010 | Incorporation (20 pages) |
6 May 2010 | Incorporation (20 pages) |