Hoxton
London
E2 8ET
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 14-16 Meredith Street London EC1R 0AB |
Registered Address | 95a Hackney Road 95a Hackney Road Hoxton London E2 8ET |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
100 at £1 | Alistair Raymond & Michael Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from Unit 8 14 - 16 Meredith Street London EC1R 0AB to 95a Hackney Road 95a Hackney Road Hoxton London E2 8ET on 9 July 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 December 2015 | Second filing of AP01 previously delivered to Companies House
|
15 December 2015 | Second filing of AP01 previously delivered to Companies House
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mr Michael Lewis as a director on 13 July 2015
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mr Michael Lewis as a director on 13 July 2015
|
13 July 2015 | Appointment of Mr Michael Lewis as a director on 7 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 June 2014 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom on 17 June 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|