London
SE24 0LA
Registered Address | 37 Shakespeare Road London SE24 0LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Lucia Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,151 |
Cash | £121,881 |
Current Liabilities | £74,962 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 June 2023 | Change of details for Mrs Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
24 June 2020 | Change of details for Mrs Sarah Lucia Cooper as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mrs Sarah Lucia Cooper on 24 June 2020 (2 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 June 2017 | Notification of Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|