Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sahil Vachani |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 June 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Analjit Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 June 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Lgo Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,798 |
Cash | £19,449 |
Current Liabilities | £81,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
31 October 2023 | Full accounts made up to 31 March 2023 (13 pages) |
---|---|
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
9 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
12 August 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
2 September 2021 | Director's details changed for Analjit Singh on 27 August 2021 (2 pages) |
2 September 2021 | Change of details for Analjit Singh as a person with significant control on 27 August 2021 (2 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
20 March 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
22 January 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
22 January 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Analjit Singh as a person with significant control on 31 December 2016 (2 pages) |
29 August 2017 | Change of details for Neelu Singh as a person with significant control on 31 December 2016 (2 pages) |
29 August 2017 | Change of details for Neelu Singh as a person with significant control on 31 December 2016 (2 pages) |
29 August 2017 | Change of details for Analjit Singh as a person with significant control on 31 December 2016 (2 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 September 2014 | Director's details changed for Mr Laurence Binge on 28 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Peter Anthony Robertson on 28 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Peter Anthony Robertson on 28 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Laurence Binge on 28 August 2014 (2 pages) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|