Leatherhead
KT22 8AE
Director Name | Mrs Christine Amal Eves |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 High Street Leatherhead KT22 8AE |
Director Name | Mrs Cara Louise Osborne-Hughes |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 High Street Leatherhead KT22 8AE |
Director Name | Mrs Diana Clare Riedl |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 High Street Leatherhead KT22 8AE |
Director Name | Lesley Ann Palmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY |
Director Name | Philip John Palmer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY |
Secretary Name | Philip John Palmer |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY |
Director Name | Mr Phillip Arthur Barnes |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY |
Director Name | Mrs Michelle Annette Truelove |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY |
Registered Address | 33 - 35 High Street Leatherhead Surrey KT22 8AB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Lesley Ann Palmer 50.00% Ordinary |
---|---|
1 at £1 | Philip John Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,998 |
Cash | £1,356,922 |
Current Liabilities | £1,679,088 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 December 2022 | Registered office address changed from 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY to 33 - 35 High Street Leatherhead Surrey KT22 8AB on 6 December 2022 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 April 2022 | Cessation of Lesley Ann Palmer as a person with significant control on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Lesley Ann Palmer as a director on 31 March 2022 (1 page) |
6 April 2022 | Cessation of Philip John Palmer as a person with significant control on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Philip John Palmer as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Philip John Palmer as a secretary on 31 March 2022 (1 page) |
6 April 2022 | Notification of Richard Michael Douglas Cunningham as a person with significant control on 31 March 2022 (2 pages) |
6 April 2022 | Notification of Christine Amal Eves as a person with significant control on 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
18 March 2022 | Change of details for Mrs Lesley Ann Palmer as a person with significant control on 17 March 2022 (2 pages) |
18 March 2022 | Change of details for Mr Philip John Palmer as a person with significant control on 17 March 2022 (2 pages) |
18 February 2022 | Appointment of Mrs Diana Clare Riedl as a director on 18 February 2022 (2 pages) |
18 February 2022 | Appointment of Mrs Cara Louise Osborne-Hughes as a director on 18 February 2022 (2 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
7 May 2021 | Appointment of Mrs Christine Amal Eves as a director on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Michelle Annette Truelove as a director on 7 May 2021 (1 page) |
7 May 2021 | Director's details changed for Mr Richard Michael Douglas Cunningham on 7 May 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr Richard Michael Douglas Cunningham as a director on 1 February 2021 (2 pages) |
1 February 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 September 2018 | Appointment of Mrs Michelle Annette Truelove as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Phillip Arthur Barnes as a director on 21 September 2018 (1 page) |
2 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr Phillip Arthur Barnes as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Phillip Arthur Barnes as a director on 3 January 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 February 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
9 February 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|