Barnet
Hertfordshire
EN5 4HZ
Director Name | Mr Simon Ashley Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 May 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Mrs Reva Suzanne Shenker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Registered Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
11 March 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
28 February 2024 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 13 May 2022 (1 page) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
17 September 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 August 2021 | Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 August 2021 (1 page) |
27 May 2021 | Previous accounting period shortened from 30 May 2020 to 29 May 2020 (1 page) |
16 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
3 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
3 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
10 May 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
6 May 2016 | Termination of appointment of Reva Suzanne Shenker as a director on 5 May 2015 (1 page) |
6 May 2016 | Termination of appointment of Reva Suzanne Shenker as a director on 5 May 2015 (1 page) |
6 May 2016 | Appointment of Mrs Jacqueline Anne Cooper as a director on 5 May 2015 (2 pages) |
6 May 2016 | Appointment of Mrs Jacqueline Anne Cooper as a director on 5 May 2015 (2 pages) |
6 May 2016 | Appointment of Mr Simon Ashley Cooper as a director on 5 May 2015 (2 pages) |
6 May 2016 | Appointment of Mr Simon Ashley Cooper as a director on 5 May 2015 (2 pages) |
22 December 2015 | Company name changed laketrees view LTD\certificate issued on 22/12/15
|
22 December 2015 | Company name changed laketrees view LTD\certificate issued on 22/12/15
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|