Company NameOnceworn Ltd
DirectorAlphonso Lewis Lindsay
Company StatusActive
Company Number08335179
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alphonso Lewis Lindsay
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16e Gloucester
Terrace
London
W2 3DD

Location

Registered Address16e Gloucester Terrace
Paddington
London
W2 3DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Confirmation statement made on 18 December 2022 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
30 December 2022Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
7 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
23 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 September 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 16E Gloucester Terrace Paddington London W2 3DD on 13 November 2018 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
26 February 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from 16E Gloucester Terrace London W2 3DD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 16E Gloucester Terrace London W2 3DD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 19 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
23 January 2013Director's details changed for Mr Pear Lewis Lindsay on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Pear Lewis Lindsay on 23 January 2013 (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)