London
SW4 9NX
Secretary Name | Stephen Ronald Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Park Hill London SW4 9NX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Georgia Parker 25.00% Ordinary B |
---|---|
1 at £1 | Harry Parker 25.00% Ordinary C |
1 at £1 | Louise Parker 25.00% Ordinary |
1 at £1 | Phoebe Parker 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £1,454 |
Current Liabilities | £2,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
1 August 2023 | Company name changed LEP consultants LIMITED\certificate issued on 01/08/23
|
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
8 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 December 2012 | Appointment of Stephen Ronald Parker as a secretary (3 pages) |
5 December 2012 | Appointment of Stephen Ronald Parker as a secretary (3 pages) |
4 December 2012 | Appointment of Mrs Louise Elizabeth Parker as a director (3 pages) |
4 December 2012 | Appointment of Mrs Louise Elizabeth Parker as a director (3 pages) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|
26 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |