London
SW19 3AF
Director Name | Mr Michael Alan Blakey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Information Technologist |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Michael Alan Blakey |
---|---|
Status | Current |
Appointed | 31 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Weighbridge House Liberation Square St Helier JE2 3NA |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Merryacres Witley Godalming Surrey GU8 5RG |
Secretary Name | Mr Ken Smith |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Merryacres Witley Godalming Surrey GU8 5RG |
Website | estatesinvestmentexchange.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
28.3k at £0.01 | Ken Smith 5.39% Ordinary |
---|---|
25k at £0.01 | Michael Kenny 4.75% Ordinary |
23.3k at £0.01 | Janine Lewis 4.44% Ordinary |
190k at £0.01 | Mark Andrew Worrall 36.13% Ordinary |
20k at £0.01 | Ian David Milner 3.80% Ordinary |
16.7k at £0.01 | Anthony Laughton 3.17% Ordinary |
16.7k at £0.01 | Nicholas J. Dyne 3.17% Ordinary |
16.7k at £0.01 | Simon Pratt 3.17% Ordinary |
16k at £0.01 | Lynne Kent-phillips 3.04% Ordinary |
15k at £0.01 | Michael Alan Blakey 2.85% Ordinary |
13.3k at £0.01 | Elizabeth Frida Lamb 2.54% Ordinary |
12.5k at £0.01 | William Haighton 2.38% Ordinary |
10k at £0.01 | Enrico Di San Marzano 1.90% Ordinary |
10k at £0.01 | Margaret Ann Walsh 1.90% Ordinary |
7k at £0.01 | Benjamin Boucher-ferte 1.33% Ordinary |
6.7k at £0.01 | Carl Hughey 1.27% Ordinary |
6.7k at £0.01 | Diana Thawley 1.27% Ordinary |
6.7k at £0.01 | Edward Pascoe 1.27% Ordinary |
6.7k at £0.01 | Stephen J. Hind 1.27% Ordinary |
6.7k at £0.01 | Tim Richardson 1.27% Ordinary |
6.3k at £0.01 | Colin Peacock 1.19% Ordinary |
6.3k at £0.01 | Ross Brown 1.19% Ordinary |
5k at £0.01 | Lesley J. Plumb 0.95% Ordinary |
3.4k at £0.01 | Ian Kinnear 0.64% Ordinary |
3.3k at £0.01 | Ben David Hargreaves 0.63% Ordinary |
3.3k at £0.01 | Carole Trethewey 0.63% Ordinary |
3.3k at £0.01 | Christopher Roberts 0.63% Ordinary |
3.3k at £0.01 | Daniel Press 0.63% Ordinary |
3.3k at £0.01 | David Allcorn 0.63% Ordinary |
3.3k at £0.01 | Davina Thawley 0.63% Ordinary |
3.3k at £0.01 | Gavin J. Gleane 0.63% Ordinary |
3.3k at £0.01 | Karen Morris 0.63% Ordinary |
3.3k at £0.01 | Lynda Thornton-hunt 0.63% Ordinary |
3.3k at £0.01 | Peter Cross 0.63% Ordinary |
3.3k at £0.01 | Raed Hanna 0.63% Ordinary |
3.3k at £0.01 | Sue Nadin 0.63% Ordinary |
3.3k at £0.01 | Tobey Brewin 0.63% Ordinary |
3.3k at £0.01 | Tracey Outram 0.63% Ordinary |
2.5k at £0.01 | James Heddle 0.48% Ordinary |
1.7k at £0.01 | Karen Wilson 0.32% Ordinary |
333 at £0.01 | Earth Creative Strategies LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£413,981 |
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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
9 June 2020 | Resolutions
|
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (10 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (9 pages) |
14 February 2019 | Registered office address changed from No. 1 Royal Exchange London EC3V 3DG to 10 Queen Street Place London EC4R 1AG on 14 February 2019 (2 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 26 November 2018
|
20 November 2018 | Second filing of a statement of capital following an allotment of shares on 14 May 2018
|
13 November 2018 | Resolutions
|
9 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
7 November 2018 | Director's details changed for Mr Ian William Reeves on 7 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Ian William Reeves on 4 April 2018 (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
20 September 2018 | Notification of a person with significant control statement (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (9 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
15 March 2018 | Cessation of Mark Andrew Worrall as a person with significant control on 22 January 2018 (1 page) |
15 March 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (8 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (8 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Appointment of Mr Ian William Reeves as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Ian William Reeves as a director on 1 July 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
17 October 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 October 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
19 October 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page) |
16 October 2015 | Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page) |
16 October 2015 | Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
14 August 2015 | Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Michael Alan Blakey as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Michael Alan Blakey as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
10 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
9 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 February 2014 | Appointment of Mr Mark Andrew Worrall as a director (2 pages) |
6 February 2014 | Appointment of Mr Mark Andrew Worrall as a director (2 pages) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (7 pages) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (7 pages) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (7 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
6 June 2013 | Memorandum and Articles of Association (20 pages) |
6 June 2013 | Memorandum and Articles of Association (20 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
25 April 2013 | Company name changed lpx LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed lpx LIMITED\certificate issued on 25/04/13
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|