Purley
Surrey
CR8 1EN
Secretary Name | Carolyn Dumbarton |
---|---|
Status | Current |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grisedale Gardens Purley Surrey CR8 1EN |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Lee Dumbarton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,864 |
Cash | £43,868 |
Current Liabilities | £32,923 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2012 | Director's details changed for Lee Dumbarton on 1 October 2011 (2 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Director's details changed for Lee Dumbarton on 1 October 2011 (2 pages) |
14 January 2012 | Director's details changed for Lee Dumbarton on 1 October 2011 (2 pages) |
2 December 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2 December 2011 (1 page) |
23 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|