Stanmore
Middlesex
HA7 4XR
Director Name | Mr Samuel Joseph Lyle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Website | https://www.pinesandneedles.com |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Joshua James Lyle 50.00% Ordinary |
---|---|
100 at £1 | Samuel Joseph Lyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,103 |
Cash | £293 |
Current Liabilities | £12,792 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 July 2020 | Delivered on: 24 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: Joanna Human Kelty Caston Classification: A registered charge Particulars: All land vested in or charged to the owner, all intellectual property, licences, claims. Outstanding |
24 July 2020 | Delivered on: 24 July 2020 Satisfied on: 28 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2023 | Cancellation of shares. Statement of capital on 12 December 2022
|
28 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
2 March 2023 | Resolutions
|
1 March 2023 | Cancellation of shares. Statement of capital on 12 December 2022
|
22 February 2023 | Resolutions
|
20 February 2023 | Purchase of own shares.
|
5 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
30 November 2022 | Resolutions
|
30 November 2022 | Cancellation of shares. Statement of capital on 19 January 2022
|
22 July 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 July 2022 | Purchase of own shares.
|
30 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
24 January 2022 | Termination of appointment of Samuel Joseph Lyle as a director on 19 January 2022 (1 page) |
21 December 2021 | Registration of charge 078075560004, created on 21 December 2021 (40 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
28 July 2020 | Satisfaction of charge 078075560002 in full (1 page) |
24 July 2020 | Registration of charge 078075560003, created on 24 July 2020 (32 pages) |
24 July 2020 | Registration of charge 078075560002, created on 24 July 2020 (33 pages) |
7 May 2020 | Satisfaction of charge 078075560001 in full (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
21 September 2017 | Registration of charge 078075560001, created on 19 September 2017 (8 pages) |
21 September 2017 | Registration of charge 078075560001, created on 19 September 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-08
|
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|