Needham Market
Ipswich
Suffolk
IP6 8AL
Director Name | Miss Sarah Lipscombe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Needham Market Ipswich Suffolk IP6 8AL |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
5 at £10 | Michael Ian Titterton 50.00% Ordinary |
---|---|
5 at £10 | Sarah Lipscombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,195 |
Cash | £49,694 |
Current Liabilities | £28,860 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Registered office address changed from 81 Stanley Road London E18 2NR England to 86-90 86-90 Paul Street London EC2A 4NE on 14 September 2023 (1 page) |
14 September 2023 | Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 14 September 2023 (1 page) |
28 July 2023 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 81 Stanley Road London E18 2NR on 28 July 2023 (1 page) |
28 July 2023 | Director's details changed for Miss Sarah Lipscombe on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Michael Ian Titterton on 28 July 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
28 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 February 2020 | Registered office address changed from The Pill Box Unit 3.01. 115Coventry Road London E2 6GG to Oxford House Derbyshire Street London E2 6HG on 25 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 January 2018 | Registered office address changed from 31 High Street Needham Market Ipswich Suffolk IP6 8AL England to The Pill Box Unit 3.01. 115Coventry Road London E2 6GG on 22 January 2018 (2 pages) |
16 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
16 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
15 September 2017 | Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 15 September 2017 (1 page) |
14 September 2017 | Change of details for Miss Sarah Lipscombe as a person with significant control on 1 July 2017 (2 pages) |
14 September 2017 | Director's details changed for Miss Sarah Lipscombe on 14 July 2017 (2 pages) |
14 September 2017 | Change of details for Miss Sarah Lipscombe as a person with significant control on 1 July 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael Ian Titterton as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael Ian Titterton as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Miss Sarah Lipscombe on 14 July 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Michael Ian Titterton on 1 July 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Michael Ian Titterton on 1 July 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Michael Ian Titterton on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Michael Ian Titterton on 14 September 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 November 2012 | Appointment of Miss Sarah Lipscombe as a director (2 pages) |
13 November 2012 | Appointment of Miss Sarah Lipscombe as a director (2 pages) |
24 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|