Lee
London
SE12 9HE
Director Name | Mr Agata Fatyga |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Exford Gardens Lee London SE12 9HE |
Director Name | Mr Piotr Konrad Fatyga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Exford Gardens Lee London SE12 9HE |
Secretary Name | Agata Fatyga |
---|---|
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Exford Gardens Lee London SE12 9HE |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
60 at £1 | Piotr Fatyga 60.00% Ordinary |
---|---|
40 at £1 | Agata Fatyga 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£697 |
Current Liabilities | £37,782 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 7 March 2022 (overdue) |
31 July 2023 | Liquidators' statement of receipts and payments to 9 May 2023 (16 pages) |
---|---|
14 July 2022 | Liquidators' statement of receipts and payments to 9 May 2022 (18 pages) |
22 June 2022 | Termination of appointment of Piotr Konrad Fatyga as a director on 31 May 2022 (1 page) |
10 February 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 10 February 2022 (2 pages) |
12 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 (2 pages) |
15 June 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 May 2021 | Resolutions
|
17 May 2021 | Statement of affairs (9 pages) |
17 May 2021 | Registered office address changed from Unit 5 Bilton Road Industrial Estate Manor Road Erith Kent DA8 2AN to Langley House Park Road East Finchley London N2 8EY on 17 May 2021 (2 pages) |
17 May 2021 | Appointment of a voluntary liquidator (3 pages) |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Termination of appointment of Agata Fatyga as a secretary on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Agata Fatyga as a director on 1 October 2018 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 January 2015 | Registered office address changed from 11 Exford Gardens Lee London SE12 9HE to Unit 5 Bilton Road Industrial Estate Manor Road Erith Kent DA8 2AN on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 11 Exford Gardens Lee London SE12 9HE to Unit 5 Bilton Road Industrial Estate Manor Road Erith Kent DA8 2AN on 27 January 2015 (1 page) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|