Surbiton
Surrey
KT5 8PQ
Director Name | Mr Brian David Hunt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Head Of Dua Management |
Country of Residence | United Kingdom |
Correspondence Address | 450 London Road North Cheam Surrey SM3 8JB |
Director Name | Mr Martin Robinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 London Road North Cheam Surrey SM3 8JB |
Director Name | Mr Charlie Miller |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hare's End Cottage, 48 Kelvedon Road Coggeshall Colchester CO6 1RQ |
Director Name | Mr Roger Lawrence Earl |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Road Richmond Surrey TW9 3HQ |
Website | lloydsmotorclub.com |
---|
Registered Address | 1 Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,555 |
Cash | £34,939 |
Current Liabilities | £4,537 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
29 March 2022 | Notification of Charlie Miller as a person with significant control on 7 March 2022 (2 pages) |
29 March 2022 | Appointment of Mr Charlie Miller as a director on 7 March 2022 (2 pages) |
3 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
15 September 2021 | Change of details for Mr Brian David Hunt as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Change of details for Mr Martin Robinson as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Brian David Hunt on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Martin Robinson on 15 September 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Roger Lawrence Earl as a person with significant control on 7 May 2017 (1 page) |
12 February 2018 | Notification of Martin Robinson as a person with significant control on 7 May 2017 (2 pages) |
12 February 2018 | Appointment of Mr Martin Robinson as a director on 7 May 2017 (2 pages) |
12 February 2018 | Termination of appointment of Roger Lawrence Earl as a director on 7 May 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
21 May 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Memorandum and Articles of Association (20 pages) |
4 June 2013 | Memorandum and Articles of Association (20 pages) |
4 June 2013 | Resolutions
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Registered office address changed from 109 King Charles Road Surbiton Surrey KT5 8PQ United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
22 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
22 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 April 2013 | Registered office address changed from 109 King Charles Road Surbiton Surrey KT5 8PQ United Kingdom on 22 April 2013 (1 page) |
28 March 2012 | Incorporation (26 pages) |
28 March 2012 | Incorporation (26 pages) |