London
WC1N 3AX
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £0.01 | Lawrence Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,693 |
Cash | £43,639 |
Current Liabilities | £41,338 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 October 2018 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 October 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
1 August 2016 | Registered office address changed from C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to 100 Pall Mall St James London SW1Y 5NQ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to 100 Pall Mall St James London SW1Y 5NQ on 1 August 2016 (1 page) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 December 2015 | Director's details changed for Mr Lawrence Shaw on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Lawrence Shaw on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ to C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ to C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 15 December 2015 (1 page) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ on 21 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ on 21 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2014 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Lawrence Shaw on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Lawrence Shaw on 18 June 2012 (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|