2nd Floor
London
EC4M 8AB
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Correspondence Address | Paternoster House C/O Logos 65 St. Paul's Churchyard London EC4M 8AB |
Registered Address | Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Espersen A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £206,655 |
Net Worth | £10,859 |
Cash | £215 |
Current Liabilities | £197,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 September 2023 | Company name changed espersen uk LTD.\certificate issued on 18/09/23
|
---|---|
25 July 2023 | Change of details for Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 1 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
18 May 2023 | Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ on 18 May 2023 (1 page) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
18 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
20 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Klaus Beyer Nielsen on 3 June 2019 (2 pages) |
4 June 2019 | Secretary's details changed for Logos Legal Services Limited on 3 June 2019 (1 page) |
30 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
30 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-30
|
13 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
16 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
18 June 2013 | Incorporation (23 pages) |
18 June 2013 | Incorporation (23 pages) |