London
EC1R 5HL
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Alexia Hentsch 80.00% Ordinary |
---|---|
20 at £1 | Max Von Hurter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £176,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Lewis & Company Uk Ltd as a secretary on 9 March 2023 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
5 August 2021 | Change of details for Miss Alexia Hentsch as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 5 August 2021 (1 page) |
17 June 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 17 June 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 July 2019 | Director's details changed for Miss Alexia Hentsch on 26 July 2019 (2 pages) |
29 July 2019 | Change of details for Miss Alexia Hentsch as a person with significant control on 25 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 May 2017 | Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Ms Alexia Hentsch on 11 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Ms Alexia Hentsch on 11 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
5 April 2012 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
5 April 2012 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|