Primrose Street
London
EC2A 2EW
Director Name | Mr Daniel Gerard O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2016) |
Role | Mining Engineer |
Country of Residence | Monaco |
Correspondence Address | Suite 3b Princes House 38 Jermyn Street London SW1Y 6DN |
Website | rareearthmineralsplc.com |
---|
Registered Address | 20 C/O Hill Dickinson Llp The Broadgate Tower Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1000 at £1 | Rare Earth Minerals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,837 |
Current Liabilities | £2,964,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 October 2022 | Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW England to 20 C/O Hill Dickinson Llp the Broadgate Tower Primrose Street London EC2A 2EW on 27 October 2022 (1 page) |
28 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 December 2020 | Registered office address changed from Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN to 20 the Broadgate Tower, Primrose Street, London EC2A 2EW on 18 December 2020 (1 page) |
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 October 2016 | Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page) |
5 October 2016 | Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page) |
4 October 2016 | Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages) |
4 October 2016 | Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 January 2014 | Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages) |
6 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Company name changed kerman shelf 30 LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Company name changed kerman shelf 30 LIMITED\certificate issued on 20/05/13
|
17 May 2013 | Appointment of David Anthony Lenigas as a director (2 pages) |
17 May 2013 | Termination of appointment of Daniel O'connell as a director (1 page) |
17 May 2013 | Termination of appointment of Daniel O'connell as a director (1 page) |
17 May 2013 | Appointment of David Anthony Lenigas as a director (2 pages) |
16 April 2013 | Registered office address changed from 202 Strand London WC2R 1DJ United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 202 Strand London WC2R 1DJ United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Daniel Gerard O'connell on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Daniel Gerard O'connell on 16 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Incorporation (26 pages) |
5 April 2012 | Incorporation (26 pages) |