London
E7 0HA
Director Name | Miss Sara Danielle Samantha Leader |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mellows Road Clayhall Ilford Essex IG5 0HJ |
Director Name | Ms Zoe Pamela Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2000 16-18 Woodford Road London E7 0HA |
Website | lhvirtualassistants.com |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Marianne Elizabeth Harney 60.00% Ordinary A |
---|---|
40 at £1 | Zoe Pamela Smith 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,542 |
Cash | £8,827 |
Current Liabilities | £22,616 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | Director's details changed for Marianne Elizabeth Harney on 8 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Ms Zoe Pamela Smith on 8 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Director's details changed for Ms Zoe Pamela Smith on 27 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 November 2012 | Director's details changed for Ms Zoe Pamela Smith on 31 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Termination of appointment of Sara Leader as a director (1 page) |
20 June 2012 | Appointment of Ms Zoe Pamela Smith as a director (2 pages) |
30 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
22 February 2011 | Incorporation
|