Sturminster Newton
Dorset
DT10 2DW
Director Name | Mrs Lucy Jean Collin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haydon Farm Fifehead Neville Sturminster Newton Dorset DT10 2DW |
Director Name | James Lockwood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Fifehead St Quintin Sturminster Newton Dorset DT19 2AW |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
55 at £1 | Jeremy Michael Alistair Collin 27.50% Ordinary |
---|---|
55 at £1 | Lucy Jean Collin 27.50% Ordinary |
45 at £1 | Damaris Lockwood 22.50% Ordinary |
45 at £1 | James Lockwood 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £873 |
Cash | £47,312 |
Current Liabilities | £105,489 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
3 March 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
---|---|
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
6 March 2019 | Withdrawal of a person with significant control statement on 6 March 2019 (2 pages) |
6 March 2019 | Notification of Lucy Jean Collin as a person with significant control on 9 April 2018 (2 pages) |
6 March 2019 | Notification of Jeremy Michael Alistair Collin as a person with significant control on 9 April 2018 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
25 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|