London
SW1W 0BD
Director Name | Mr Nikolai Alexander Ueker |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2015(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10k at £0.0001 | Lewben Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174,687 |
Current Liabilities | £41,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 August 2022 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD to 124 City Road London EC1V 2NX on 30 August 2022 (1 page) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Director's details changed for Rita Navalinskaite on 31 May 2017 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 April 2016 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 29 February 2016 (1 page) |
5 April 2016 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 7 Grosvenor Gardens London SW1W 0BD on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 7 Grosvenor Gardens London SW1W 0BD on 5 April 2016 (2 pages) |
14 August 2015 | Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2014 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages) |
24 October 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
24 October 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 July 2013 | Incorporation (12 pages) |
5 July 2013 | Incorporation (12 pages) |