Leatherhead
Surrey
KT22 7SU
Director Name | Mr Paul Antony Lovelock |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
Secretary Name | Mrs Nicola Langston |
---|---|
Status | Current |
Appointed | 23 November 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Nigel Ives Green |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Director Name | Mr Jonathan Hillier |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Registered Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Sally Anne Matthews Timothy Alan Matthews Classification: A registered charge Outstanding |
---|
1 February 2021 | Change of details for Mr Paul Antony Lovelock as a person with significant control on 27 January 2021 (2 pages) |
---|---|
1 February 2021 | Director's details changed for Mr Paul Antony Lovelock on 27 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
17 December 2019 | Secretary's details changed for Ms Nicola Matravers on 27 September 2017 (1 page) |
17 December 2019 | Director's details changed for Miss Nicola Matravers on 27 September 2017 (2 pages) |
17 December 2019 | Satisfaction of charge 093405200001 in full (1 page) |
17 December 2019 | Change of details for Miss Nicola Matravers as a person with significant control on 27 September 2017 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 4 December 2016 with updates (9 pages) |
13 February 2017 | Confirmation statement made on 4 December 2016 with updates (9 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
23 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
20 January 2017 | Appointment of Ms Nicola Matravers as a director on 23 November 2016 (2 pages) |
20 January 2017 | Termination of appointment of Nigel Ives Green as a director on 23 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Jonathan Hillier as a director on 23 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Jonathan Hillier as a director on 23 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Nigel Ives Green as a director on 23 November 2016 (1 page) |
20 January 2017 | Appointment of Mr Paul Antony Lovelock as a director on 23 November 2016 (2 pages) |
20 January 2017 | Appointment of Ms Nicola Matravers as a secretary on 23 November 2016 (2 pages) |
20 January 2017 | Appointment of Ms Nicola Matravers as a director on 23 November 2016 (2 pages) |
20 January 2017 | Appointment of Mr Paul Antony Lovelock as a director on 23 November 2016 (2 pages) |
20 January 2017 | Appointment of Ms Nicola Matravers as a secretary on 23 November 2016 (2 pages) |
13 January 2017 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU on 13 January 2017 (2 pages) |
2 December 2016 | Registration of charge 093405200001, created on 24 November 2016 (25 pages) |
2 December 2016 | Registration of charge 093405200001, created on 24 November 2016 (25 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|