Haddington
East Lothian
EH41 4LF
Scotland
Director Name | Lucy O'Driscoll |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2015(same day as company formation) |
Role | Publicity Manager |
Country of Residence | Ireland |
Correspondence Address | 14 Chelmsford Lane Ranelagh 6 |
Director Name | Anne Louise Alexandra MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1 Ballagan House Strathblane Glasgow G63 9AE Scotland |
Registered Address | 18 Hyde Vale Hyde Vale London SE10 8QH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
20 February 2024 | Registered office address changed from 137B Lavender Hill London SW11 5QJ to 18 Hyde Vale Hyde Vale London SE10 8QH on 20 February 2024 (1 page) |
---|---|
27 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
6 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 July 2019 | Notification of Katherine Adini Mary Corstorphine as a person with significant control on 17 April 2019 (4 pages) |
2 July 2019 | Notification of Anne Louise Macdonald as a person with significant control on 17 April 2019 (4 pages) |
20 May 2019 | Registered office address changed from 12 Comyn Road London SW11 1QD United Kingdom to 137B Lavender Hill London SW11 5QJ on 20 May 2019 (4 pages) |
14 May 2019 | Notification of Lucy O'driscoll as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 28 January 2019 with no updates (2 pages) |
17 April 2019 | Annual return made up to 28 January 2016 (19 pages) |
17 April 2019 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 April 2019 | Administrative restoration application (3 pages) |
17 April 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 28 January 2018 with no updates (2 pages) |
17 April 2019 | Confirmation statement made on 28 January 2017 with no updates (2 pages) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Incorporation (23 pages) |
28 January 2015 | Incorporation (23 pages) |