London
W1S 4JL
Director Name | Ms Larissa Miriam Mingay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lawrence Mansions London SW3 5HU |
Director Name | Mr David Mingay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 45/46 Albemarle Street London W1S 4JL |
Website | lm-communications.com |
---|---|
Email address | [email protected] |
Telephone | 020 74919945 |
Telephone region | London |
Registered Address | 45/46 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Larissa Miriam Mingay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,022 |
Cash | £16,804 |
Current Liabilities | £249,520 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: Corob Mayfair Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £58,000 which the landlord is obliged to pay into the account and any other sums paid into that account and any interest credited to that account. The account is defined to mean a separately deposit account until the said sum of £58,000 is paid into such account, the account is defined to mean an interest bearing client account. Outstanding |
---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
22 September 2022 | Director's details changed for Ms Larissa Miriam Prince on 21 September 2022 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
5 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
1 June 2020 | Director's details changed for Ms Larissa Miriam Mingay on 1 June 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of David Mingay as a director on 2 September 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (6 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 February 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (28 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Sub-division of shares on 23 November 2017 (6 pages) |
6 December 2017 | Sub-division of shares on 23 November 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 March 2013 | Registered office address changed from 10 New Bond Street London W1S 3SP on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 10 New Bond Street London W1S 3SP on 18 March 2013 (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of Larissa Mingay as a director (1 page) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of Larissa Mingay as a director (1 page) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Appointment of Ms Lara Miriam Mingay as a director (2 pages) |
4 February 2011 | Appointment of Mr David Mingay as a director (2 pages) |
4 February 2011 | Appointment of Mr David Mingay as a director (2 pages) |
4 February 2011 | Appointment of Ms Lara Miriam Mingay as a director (2 pages) |
14 January 2011 | Registered office address changed from 10 New Bond Street London W1S 3SP United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 10 New Bond Street London W1S 3SP United Kingdom on 14 January 2011 (1 page) |
9 November 2010 | Incorporation (43 pages) |
9 November 2010 | Incorporation (43 pages) |