Company NameSulger-Buel Lovell Limited
DirectorsTamzin Miller and Christian Sulger-Buel
Company StatusActive
Company Number09203946
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tamzin Miller
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleGallery Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 Van Zyl Street
7306
Riebeek West
South Africa
Director NameMr Christian Sulger-Buel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Lagare 51 Surrey Row
London
SE1 0BZ

Location

Registered AddressUnit 2 Lagare
51 Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christian Sulger-buel
50.00%
Ordinary
100 at £1Tamzin Miller
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Previous accounting period shortened from 30 September 2019 to 30 November 2018 (1 page)
29 November 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
11 October 2019Confirmation statement made on 21 September 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
17 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
10 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
22 October 2014Director's details changed for Mrs Tamzin Miller on 4 September 2014 (2 pages)
22 October 2014Director's details changed for Mrs Tamzin Miller on 4 September 2014 (2 pages)
22 October 2014Director's details changed for Mrs Tamzin Miller on 4 September 2014 (2 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 200
(26 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 200
(26 pages)