Leigh On Mendip
Somerset
BA3 5QG
Secretary Name | Ms Sarah Elizabeth Claxton |
---|---|
Status | Current |
Appointed | 01 July 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Leigh Upon Mendip Radstock BA3 5QG |
Director Name | Mrs Kirsty Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate Haseley Road Little Milton Oxfordshire OX44 7QE |
Registered Address | Nyman Libson Paul 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | James Alexandroff 6.66% Ordinary A |
---|---|
100 at £1 | James Marler 6.66% Ordinary A |
100 at £1 | Jonathan Seal 6.66% Ordinary A |
100 at £1 | Keith Whitten 6.66% Ordinary A |
100 at £1 | Nicholas Robinson 6.66% Ordinary A |
100 at £1 | Nicholas Wheeler 6.66% Ordinary A |
100 at £1 | Patrick Dear 6.66% Ordinary A |
50 at £1 | Annoushka Ayton 3.33% Ordinary A |
50 at £1 | John Ayton 3.33% Ordinary A |
50 at £1 | Philip Streather 3.33% Ordinary A |
50 at £1 | Sarah Claxton 3.33% Ordinary A |
300 at £1 | Tessa Gough 19.97% Ordinary A |
300 at £1 | Timothy Green 19.97% Ordinary A |
2 at £1 | Philip Streather 0.13% Founder |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Secretary's details changed for Ms Sarah Elizabeth Claxton on 5 March 2021 (1 page) |
12 January 2023 | Change of details for Mr Philip Antony Streather as a person with significant control on 5 March 2021 (2 pages) |
12 January 2023 | Director's details changed for Mr Philip Antony Streather on 5 March 2021 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 September 2019 | Resolutions
|
3 April 2019 | Termination of appointment of Kirsty Bell as a director on 1 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 July 2014 | Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Ms Sarah Elizabeth Claxton as a secretary on 1 July 2014 (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|