Company NameLadies Mac Nab Challenge Ltd
DirectorsLucie Boedts and Yuri Andrew Janssen
Company StatusActive
Company Number08426868
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lucie Boedts
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressCheval Place, 55, London, England Cheval Place
55
London
SW7 1EW
Director NameYuri Andrew Janssen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressHoneypot Cottage East Lochlane Farm
Crieff
PH7 4HR
Scotland
Director NameMs Marianne Veronique Magnin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2013(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alexandra Court 61 Maida Vale
Maida Vale
London
W9 1SQ

Contact

Websiteladiesmacnabchallenge.co.uk/
Email address[email protected]

Location

Registered AddressCheval Place, 55, London, England Cheval Place
55
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Lucie Boedts
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,674
Current Liabilities£6,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Registered office address changed from Golsong Cheval Place, 55 London SW7 1EW England to Cheval Place, 55, London, England Cheval Place 55 London SW7 1EW on 23 March 2017 (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 August 2016Registered office address changed from C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale London W9 1SQ England to Golsong Cheval Place, 55 London SW7 1EW on 21 August 2016 (1 page)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
15 December 2015Registered office address changed from Suite 4B Berkeley Square 43 Mayfair Berkeley Square London W1J 5FJ to C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale London W9 1SQ on 15 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
11 December 2013Termination of appointment of Marianne Magnin as a director (1 page)
22 October 2013Registered office address changed from C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale 21 Alexandra Court 61 Maida Vale W91SQ London W9 1SQ England on 22 October 2013 (1 page)
27 April 2013Appointment of Mrs Marianne Veronique Magnin as a director (2 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)