Erith
London
DA18 4HG
Director Name | Mr Gbolahan Laoshe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 08 June 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lesney Park Erith London DA8 3DS |
Registered Address | 75 Lesney Park Erith London DA8 3DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Colyers |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £203 |
Cash | £1,200 |
Current Liabilities | £13,347 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
18 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
26 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Notification of Siyeofori Laoshe as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Siyeofori Laoshe as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Siyeofori Laoshe as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 January 2017 | Director's details changed for Mrs Margaret Siyeofori Laoshe on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mrs Margaret Siyeofori Laoshe on 17 January 2017 (2 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Registered office address changed from 17 Victoria Road Erith London DA8 3AW England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 17 Victoria Road Erith London DA8 3AW England on 17 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Registered office address changed from 25 Parkway Erith London DA18 4HG England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 25 Parkway Erith London DA18 4HG England on 12 March 2014 (1 page) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 August 2011 | Appointment of Mr Gbolahan Laoshe as a director (2 pages) |
11 August 2011 | Appointment of Mr Gbolahan Laoshe as a director (2 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|