Company NameThe Last Of England Ltd.
DirectorAlgernon Thomas Lever Heber-Percy
Company StatusActive
Company Number08413267
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Algernon Thomas Lever Heber-Percy
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleClothing Brand
Country of ResidenceEngland
Correspondence Address21 Sutherland Place
London
W2 5BZ

Location

Registered Address21 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
29 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
8 March 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
1 December 2022Registered office address changed from 45 Kensington Place London W8 7PR to 21 Sutherland Place London W2 5BZ on 1 December 2022 (1 page)
14 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
9 November 2022Change of details for Mr Algernon Thomas Lever Heber-Percy as a person with significant control on 9 November 2022 (2 pages)
6 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
21 June 2013Director's details changed for Mr Tom Heber-Percy on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Tom Heber-Percy on 21 June 2013 (2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)