3 - 8 Bolsover Street
London
W1W 6AB
Director Name | Mrs Lea Catherine Lempriere |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(same day as company formation) |
Role | Ot |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Registered Address | C/O Cavendish Bond Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Mr Jamie Jason Lempriere 80.00% Ordinary |
---|---|
2 at £1 | Mrs Lea Catherine Lempiere 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,293 |
Cash | £67,509 |
Current Liabilities | £113,556 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
11 August 2020 | Director's details changed for Mr Jamie Jason Lempriere on 23 November 2017 (2 pages) |
---|---|
11 August 2020 | Change of details for Lea Lempriere as a person with significant control on 23 November 2017 (2 pages) |
11 August 2020 | Director's details changed for Mrs Lea Catherine Lempriere on 23 November 2017 (2 pages) |
11 August 2020 | Change of details for Mr Jamie Jason Lempriere as a person with significant control on 23 November 2017 (2 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with updates (3 pages) |
11 January 2018 | Registered office address changed from 21 Warner Close Rayne Essex CM77 6GX to C/O Cavendish Bond Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 11 January 2018 (1 page) |
23 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 September 2017 | Notification of Lea Lempriere as a person with significant control on 4 April 2017 (2 pages) |
1 September 2017 | Change of details for Mr Jamie Jason Lempriere as a person with significant control on 4 April 2017 (2 pages) |
1 September 2017 | Change of details for Mr Jamie Jason Lempriere as a person with significant control on 4 April 2017 (2 pages) |
1 September 2017 | Notification of Lea Lempriere as a person with significant control on 4 April 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 September 2011 (2 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|