Sidcup
DA15 9HF
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Wayne Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,593 |
Cash | £42,048 |
Current Liabilities | £24,146 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
5 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
10 December 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 12 Hatherley Road Sidcup Kent DA14 4DT on 10 December 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Wayne Lynch as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Wayne Lynch as a person with significant control on 9 November 2017 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
13 December 2010 | Registered office address changed from 29 Wellington Avenue Sidcup DA15 9HF United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
13 December 2010 | Registered office address changed from 29 Wellington Avenue Sidcup DA15 9HF United Kingdom on 13 December 2010 (1 page) |
24 November 2010 | Incorporation (22 pages) |
24 November 2010 | Incorporation (22 pages) |