Buckhurst Hill
IG9 6BW
Director Name | Mr Mark Pearson Newman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Office 6. 97/101 Peregrine Road Hainault Essex IG6 3XH |
Registered Address | Unit 1 Office 6. 97/101 Peregrine Road Hainault Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Jason Finegold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637 |
Cash | £8,984 |
Current Liabilities | £8,347 |
Latest Accounts | 29 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 29 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 29 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 13 May 2022 (overdue) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Total exemption full accounts made up to 29 April 2021 (14 pages) |
23 June 2021 | Unaudited abridged accounts made up to 29 April 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
21 June 2021 | Appointment of Mr Mark Pearson Newman as a director on 6 January 2021 (2 pages) |
21 June 2021 | Cessation of Jason Finegold as a person with significant control on 6 March 2021 (1 page) |
21 June 2021 | Notification of Mark Pearson Newman as a person with significant control on 6 March 2021 (2 pages) |
2 July 2020 | Registered office address changed from Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH England to Unit 1 Office 6. 97/101 Peregrine Road Hainault Essex IG6 3XH on 2 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Total exemption full accounts made up to 29 April 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ to Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 2 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 April 2015 | Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ on 28 April 2015 (1 page) |
2 March 2015 | Company name changed l & a partners LTD\certificate issued on 02/03/15
|
2 March 2015 | Company name changed l & a partners LTD\certificate issued on 02/03/15
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2013 | Incorporation (24 pages) |
29 April 2013 | Incorporation (24 pages) |