Company NameCompliance Process Consultants Limited
DirectorMartin Frank Lass
Company StatusActive
Company Number07470027
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Frank Lass
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Cannon Lane
Pinner
HA5 1HZ
Secretary NameMartin Frank Lass
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address201 Cannon Lane
Pinner
HA5 1HZ
Director NameMiss Anne Mary Porter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 116 The Vale
London
W3 7JT
Director NameMiss Anne Mary Porter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-60 Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6SA

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Martin Frank Lass
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,276
Cash£432
Current Liabilities£2,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
22 December 2017Notification of Martin Frank Lass as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Director's details changed for Martin Frank Lass on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Martin Frank Lass on 22 June 2016 (2 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
23 October 2013Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 23 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 December 2011Termination of appointment of Anne Porter as a director (1 page)
15 December 2011Termination of appointment of Anne Porter as a director (1 page)
8 November 2011Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom on 8 November 2011 (1 page)
3 March 2011Appointment of Ms Anne Mary Porter as a director (2 pages)
3 March 2011Appointment of Ms Anne Mary Porter as a director (2 pages)
16 December 2010Termination of appointment of Anne Mary Porter as a director (1 page)
16 December 2010Termination of appointment of Anne Mary Porter as a director (1 page)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)