Fifth Floor, Suite 23
London
EC1N 8LE
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Website | wlm-uk.eu |
---|
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £0.01 | Warranty Logistics Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Register(s) moved to registered inspection location Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page) |
20 January 2021 | Register inspection address has been changed to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page) |
15 September 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 15 September 2020 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 July 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2018 | Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Previous accounting period shortened from 4 April 2016 to 31 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 4 April 2016 to 31 March 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 May 2015 | Appointment of Dr David Andrew Brock as a director on 6 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Dr David Andrew Brock as a director on 6 April 2015 (2 pages) |
5 May 2015 | Appointment of Dr David Andrew Brock as a director on 6 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 October 2014 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 21 October 2014 (1 page) |
1 September 2014 | Current accounting period shortened from 31 May 2015 to 4 April 2015 (1 page) |
1 September 2014 | Current accounting period shortened from 31 May 2015 to 4 April 2015 (1 page) |
1 September 2014 | Current accounting period shortened from 31 May 2015 to 4 April 2015 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|