Company NameSolomon Investments (UK) Limited
DirectorDavid Charles Cooper
Company StatusActive
Company Number08749316
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Previous NameLawnswood Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Charles Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.01David Cooper
50.00%
Ordinary
50 at £0.01Michal Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£13,537
Current Liabilities£403,896

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
17 March 2014Company name changed lawnswood solutions LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed lawnswood solutions LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Appointment of Mr David Charles Cooper as a director (2 pages)
11 March 2014Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 11 March 2014 (1 page)
11 March 2014Appointment of Mr David Charles Cooper as a director (2 pages)
11 March 2014Termination of appointment of Paul Graeme as a director (1 page)
11 March 2014Termination of appointment of Paul Graeme as a director (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)