Leighton Buzzard
Bedfordshire
LU7 4WG
Director Name | Mr Scott William Healy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chartmoor Road Leighton Buzzard LU7 4WG |
Website | akesoco.com |
---|
Registered Address | 1st Floor 11 Cursitor Street London EC4A 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Christopher Ian Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,671 |
Cash | £160,846 |
Current Liabilities | £121,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
12 March 2024 | Change of details for Greenville & Company Limited as a person with significant control on 12 March 2024 (2 pages) |
---|---|
8 March 2024 | Director's details changed for Mr Christopher Ian Robson on 8 March 2024 (2 pages) |
8 March 2024 | Director's details changed for Mr Scott William Healy on 8 March 2024 (2 pages) |
8 March 2024 | Director's details changed for Mr Scott William Healy on 8 March 2024 (2 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 June 2023 | Cessation of Christopher Ian Robson as a person with significant control on 22 December 2022 (1 page) |
7 June 2023 | Notification of Greenville & Company Limited as a person with significant control on 22 December 2022 (2 pages) |
7 June 2023 | Cessation of Wwlliam Scott Healy as a person with significant control on 22 December 2022 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 October 2021 | Change of details for a person with significant control (2 pages) |
27 October 2021 | Director's details changed for Mr Scott William Healy on 27 October 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Christopher Ian Robson on 27 October 2021 (2 pages) |
27 October 2021 | Change of details for Mr Christopher Ian Robson as a person with significant control on 27 October 2021 (2 pages) |
27 October 2021 | Registered office address changed from 21 Bloomsbury Way London WC1A 2th England to 1st Floor 11 Cursitor Street London EC4A 1LL on 27 October 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 February 2021 | Notification of Wwlliam Scott Healy as a person with significant control on 31 January 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Christopher Ian Robson on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mr Christopher Ian Robson as a person with significant control on 31 January 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
14 February 2020 | Director's details changed for Mr Scott William Healy on 14 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
5 February 2020 | Director's details changed for Mr Scott William Healy on 5 February 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
6 February 2019 | Director's details changed for Mr Christopher Ian Robson on 6 February 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 21 Bloomsbury Way London WC1A 2th on 1 December 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
7 August 2015 | Appointment of Mr Scott William Healy as a director on 28 February 2015 (2 pages) |
7 August 2015 | Appointment of Mr Scott William Healy as a director on 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
26 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 July 2013 | Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|