London
W1D 4UH
Director Name | Mr John Mark Beckley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Judge |
Country of Residence | England |
Correspondence Address | Flat 11 7/8 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Alexander Thomas Watts |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Equity Analyst |
Country of Residence | England |
Correspondence Address | Flat 1 7/8 Bloomsbury Square London WC1A 2LP |
Secretary Name | LRPM Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Ms Vivienne Joy Haynes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Bolt Court London EC4A 3DQ |
Director Name | Mrs Joy Coffer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 2020) |
Role | Solicitor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 7-8 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Shaen Matthew Catherwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 7-8 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 July 2023) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 7-8 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Neville Stanley Bramwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7-8 Bloomsbury Square London WC1A 2LP |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2022) |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford SG14 1HD |
Registered Address | Lrpm Ltd 66 Compton St London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Aeryn LTD 8.33% Ordinary |
---|---|
1 at £1 | Alison Jane Watts 8.33% Ordinary |
1 at £1 | Benjamin Marino & Oliver Marino 8.33% Ordinary |
1 at £1 | Britt Solheim Hooper 8.33% Ordinary |
1 at £1 | Gail Ruth Sagar & Darius Jal Sagar 8.33% Ordinary |
1 at £1 | Hazel Gysin & Victor Gysin 8.33% Ordinary |
1 at £1 | Joy Coffer & Roy Andrew Coffer 8.33% Ordinary |
1 at £1 | Kaori Eshima 8.33% Ordinary |
1 at £1 | Mary Bramwell & Neville Bramwell 8.33% Ordinary |
1 at £1 | Pollock Holdings LTD 8.33% Ordinary |
1 at £1 | Robert Walton & Janina Walton 8.33% Ordinary |
1 at £1 | Shaen Matthew Catherwood 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Current Liabilities | £225,551 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
10 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 June 2020 | Termination of appointment of Joy Coffer as a director on 18 June 2020 (1 page) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
13 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
9 September 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
16 June 2014 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary (2 pages) |
16 June 2014 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ on 16 June 2014 (1 page) |
13 February 2014 | Appointment of Mr Victor Gysin as a director (2 pages) |
13 February 2014 | Appointment of Mr Victor Gysin as a director (2 pages) |
11 February 2014 | Appointment of Mr Robert John Walton as a director (2 pages) |
11 February 2014 | Appointment of Mr Shaen Matthew Catherwood as a director (2 pages) |
11 February 2014 | Appointment of Mr Neville Stanley Bramwell as a director (2 pages) |
11 February 2014 | Termination of appointment of Vivienne Haynes as a director (1 page) |
11 February 2014 | Termination of appointment of Vivienne Haynes as a director (1 page) |
11 February 2014 | Appointment of Mrs Joy Coffer as a director (2 pages) |
11 February 2014 | Appointment of Mr Shaen Matthew Catherwood as a director (2 pages) |
11 February 2014 | Appointment of Mr Robert John Walton as a director (2 pages) |
11 February 2014 | Appointment of Mr Neville Stanley Bramwell as a director (2 pages) |
11 February 2014 | Appointment of Mrs Joy Coffer as a director (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
10 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|