New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Jeremy Michael Charles |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Oakliegh Park South Whetstone London N20 9JL |
Secretary Name | Lesley Ann Sykes |
---|---|
Status | Resigned |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | London Law Services LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
4 January 2023 | Termination of appointment of Neil Anthony Hewitt as a director on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Semih Hattatoglu as a director on 3 January 2023 (2 pages) |
21 December 2022 | Termination of appointment of Richard Norman West as a director on 16 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Neil Hewitt as a director on 16 December 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 October 2017 | Termination of appointment of Jeremy Michael Charles as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jeremy Michael Charles as a director on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Richard Norman West on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Richard Norman West on 10 October 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
13 May 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
13 May 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
29 January 2016 | Appointment of Lesley Ann Sykes as a secretary on 15 January 2016 (6 pages) |
29 January 2016 | Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU to 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 29 January 2016 (4 pages) |
29 January 2016 | Appointment of Lesley Ann Sykes as a secretary on 15 January 2016 (6 pages) |
29 January 2016 | Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU to 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 29 January 2016 (4 pages) |
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Richard Norman West on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Richard Norman West on 13 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 December 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Richard Norman West as a director (2 pages) |
4 December 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of John Cowdry as a director (1 page) |
4 December 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
4 December 2013 | Termination of appointment of John Cowdry as a director (1 page) |
4 December 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Jeremy Charles as a director (2 pages) |
4 December 2013 | Appointment of Mr Richard Norman West as a director (2 pages) |
4 December 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
4 December 2013 | Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Jeremy Charles as a director (2 pages) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|