London
SW1H 0DB
Director Name | Mrs Joanna Shaw |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Dana Wagstaff |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2024(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Simon Wickham Filmer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Jason Anthony Burgoyne |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Website | llsuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 38727600 |
Telephone region | London |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Accomplish Uk Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,399 |
Cash | £16,203 |
Current Liabilities | £28,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
14 October 2022 | Director's details changed for Mrs Aneta Maria Broda on 14 October 2022 (2 pages) |
14 October 2022 | Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 14 October 2022 (2 pages) |
14 October 2022 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 14 October 2022 (1 page) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 June 2022 | Change of details for Accomplish Uk Holdings Limited as a person with significant control on 13 June 2022 (2 pages) |
18 March 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (3 pages) |
2 April 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
28 August 2020 | Appointment of Mr Jason Anthony Burgoyne as a director on 24 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Simon Wickham Filmer as a director on 24 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
17 April 2020 | Director's details changed for Mrs Aneta Maria Broda on 17 April 2020 (2 pages) |
8 November 2019 | Resolutions
|
8 November 2019 | Change of name notice (2 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
10 July 2018 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 September 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 September 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
9 September 2016 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Mrs Aneta Maria Broda on 5 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Aneta Maria Broda on 5 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2016 (1 page) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Simon Wickham Filmer on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Simon Wickham Filmer on 15 August 2016 (2 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 October 2015 | Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages) |
15 October 2015 | Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages) |
15 October 2015 | Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 May 2015 | Director's details changed for Mrs Aneta Maria Broda on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mrs Aneta Maria Broda on 14 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 December 2013 | Registered office address changed from 45 King William Street London EC4R 9AN England on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 45 King William Street London EC4R 9AN England on 31 December 2013 (1 page) |
28 December 2013 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 28 December 2013 (1 page) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
21 June 2013 | Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages) |
1 October 2012 | Director's details changed for Mrs Aneta Maria Broda on 24 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Aneta Maria Broda on 24 September 2012 (2 pages) |
11 July 2012 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Incorporation (24 pages) |
11 July 2012 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 11 July 2012 (1 page) |
11 July 2012 | Incorporation (24 pages) |
11 July 2012 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 11 July 2012 (1 page) |