London
SW11 3GP
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dianne Muriel Levinson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 August |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: St mark's methodist church derby road southport. Outstanding |
---|---|
24 July 2019 | Delivered on: 31 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 March 2024 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2023 | Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
15 May 2023 | Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 May 2022 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
7 April 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 (1 page) |
14 January 2021 | Satisfaction of charge 086602060001 in full (1 page) |
14 January 2021 | Satisfaction of charge 086602060002 in full (1 page) |
23 October 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
22 October 2020 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Cessation of Dianne Muriel Levinson as a person with significant control on 21 August 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
16 August 2019 | Registration of charge 086602060002, created on 13 August 2019
|
31 July 2019 | Registration of charge 086602060001, created on 24 July 2019 (41 pages) |
13 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
12 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 10 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 10 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|