Lyons
80540
United States
Director Name | Mrs Pamela Christine Reach |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2013(10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 370 Wichita Road Lyons 80540 |
Director Name | Mr Roger Scott Reach |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 22 Eden St Suite 203 Kingston Surrey KT1 1DN |
Director Name | Mr Amit Kumar Vora |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Lullington Garth London N12 7BL |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Pamela Christine Reach 50.00% Ordinary |
---|---|
50 at £1 | Roger Scott Reach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,136 |
Cash | £16,910 |
Current Liabilities | £26,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
17 August 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Roger Scott Reach on 22 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Roger Scott Reach on 22 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 September 2013 | Consolidation of shares on 29 July 2013 (5 pages) |
11 September 2013 | Redenomination of shares. Statement of capital 29 July 2013 (4 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Consolidation of shares on 29 July 2013 (5 pages) |
11 September 2013 | Sub-division of shares on 29 July 2013 (5 pages) |
11 September 2013 | Redenomination of shares. Statement of capital 29 July 2013 (4 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Sub-division of shares on 29 July 2013 (5 pages) |
24 July 2013 | Appointment of Mrs Pamela Christine Reach as a director (2 pages) |
24 July 2013 | Appointment of Mrs Pamela Christine Reach as a director (2 pages) |
22 July 2013 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 22 July 2013 (1 page) |
5 July 2013 | Appointment of Mr Roger Scott Reach as a director (2 pages) |
5 July 2013 | Appointment of Mr Roger Scott Reach as a director (2 pages) |
4 July 2013 | Termination of appointment of Amit Vora as a director (1 page) |
4 July 2013 | Termination of appointment of Amit Vora as a director (1 page) |
3 July 2013 | Appointment of Mr Amit Vora as a director (2 pages) |
3 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Roger Reach as a director (1 page) |
3 July 2013 | Appointment of Mr Amit Vora as a director (2 pages) |
3 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Roger Reach as a director (1 page) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|