Company NameStephanie Dyment Limited
DirectorsAshley Scott Leatherland and Stephanie Leatherland
Company StatusActive
Company Number09325265
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAshley Scott Leatherland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Quickley Lane
Chorleywood
Hertfordshire
WD3 5AF
Director NameMrs Stephanie Leatherland
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Quickley Lane
Chorleywood
Rickmansworth
WD3 5AF
Director NameMr Mark John Gilmour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Willows Mill End
Rickmansworth
WD3 8YY

Location

Registered Address64a Quickley Lane
Chorleywood
Rickmansworth
WD3 5AF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Stephanie Leatherland
60.00%
Ordinary
40 at £1Ashley Scott Leatherland
40.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
24 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
25 August 2018Change of details for Mr Ashley Scott Leatherland as a person with significant control on 15 August 2018 (2 pages)
25 August 2018Registered office address changed from 2 Governors Close Amersham HP6 6UP England to 64a Quickley Lane Chorleywood Rickmansworth WD3 5AF on 25 August 2018 (1 page)
25 August 2018Director's details changed for Ashley Scott Leatherland on 15 August 2018 (2 pages)
25 August 2018Director's details changed for Stephanie Leatherland on 15 August 2018 (2 pages)
24 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
18 August 2017Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to 2 Governors Close Amersham HP6 6UP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to 2 Governors Close Amersham HP6 6UP on 18 August 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from First Floor 58 High Street Bovingdon Hertfordshire HP3 0HJ United Kingdom to 16 Station Road Chesham Buckinghamshire HP5 1DH on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Mark John Gilmour as a director on 17 April 2015 (2 pages)
11 May 2015Registered office address changed from First Floor 58 High Street Bovingdon Hertfordshire HP3 0HJ United Kingdom to 16 Station Road Chesham Buckinghamshire HP5 1DH on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Mark John Gilmour as a director on 17 April 2015 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)