Company NamePr Origins Ltd
DirectorLydia Fiona Lewis
Company StatusActive
Company Number08761852
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lydia Fiona Lewis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somers Way
Bushey
WD23 4HR
Director NameMr Stephen John Key
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.prorigins.com
Telephone07 983709344
Telephone regionMobile

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Director's details changed for Mrs Lydia Fiona Lewis on 1 January 2018 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mrs Lydia Fiona Lewis as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Lydia Fiona Lewis on 1 January 2018 (2 pages)
3 January 2018Change of details for Mrs Lydia Fiona Lewis as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
5 May 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 January 2015Director's details changed for Mrs Lydia Fiona Fineman on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mrs Lydia Fiona Fineman on 1 January 2015 (2 pages)
12 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Lydia Fiona Fineman as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Stephen John Key as a director on 1 January 2015 (1 page)
12 January 2015Registered office address changed from 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Lydia Fiona Fineman as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Stephen John Key as a director on 1 January 2015 (1 page)
12 January 2015Director's details changed for Mrs Lydia Fiona Fineman on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Lydia Fiona Fineman as a director on 1 January 2015 (2 pages)
12 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Stephen John Key as a director on 1 January 2015 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)