Dunton Green
TN14 5GG
Director Name | Leonard Lai King |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Mere Road Dunton Green TN14 5GG |
Registered Address | C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Leonard King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,611 |
Cash | £66,641 |
Current Liabilities | £33,750 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 October 2022 | Liquidators' statement of receipts and payments to 26 September 2022 (12 pages) |
---|---|
9 November 2021 | Change of details for Mr Leonard Lai King as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Leonard Lai -King on 9 November 2021 (2 pages) |
8 October 2021 | Appointment of a voluntary liquidator (3 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Declaration of solvency (5 pages) |
8 October 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 8 October 2021 (2 pages) |
25 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 May 2021 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
18 September 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
6 September 2017 | Notification of Dineshri Lai King as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Leonard Lai King as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
6 September 2017 | Notification of Dineshri Lai King as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
6 September 2017 | Change of details for Mr Leonard Lai King as a person with significant control on 1 September 2017 (2 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Leonard Lai King as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Mr Leonard Lai King as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 October 2015 | Director's details changed for Leonard Lai -King on 15 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Leonard Lai -King on 15 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 November 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
28 November 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Director's details changed for Leonard Lai -King on 29 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Leonard Lai -King on 29 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Leonard Lai King on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Leonard Lai King on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Leonard Lai King on 6 July 2011 (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|