London
WC2A 3AA
Secretary Name | Mr Bryan Foley |
---|---|
Status | Current |
Appointed | 01 February 2016(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA |
Director Name | Mr Keith Gordon Marsden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Registered Address | 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
4 August 2023 | Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA on 4 August 2023 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 17 June 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with no updates
|
12 April 2022 | Termination of appointment of Keith Gordon Marsden as a director on 11 April 2022 (1 page) |
11 March 2022 | Notification of Alastair Duncan Hadfield Crawford as a person with significant control on 18 January 2022 (2 pages) |
11 March 2022 | Cessation of Lg Ventures Sarl as a person with significant control on 18 January 2022 (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (27 pages) |
18 October 2021 | Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages) |
18 October 2021 | Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages) |
25 June 2021 | Registered office address changed from Unit 8, Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (7 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (7 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
5 February 2016 | Appointment of Mr Bryan Foley as a secretary (2 pages) |
5 February 2016 | Appointment of Mr Bryan Foley as a secretary (2 pages) |
5 February 2016 | Appointment of Mr Bryan Foley as a secretary on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Bryan Foley as a secretary on 1 February 2016 (2 pages) |
4 December 2015 | Change of share class name or designation (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
4 December 2015 | Sub-division of shares on 26 November 2015 (5 pages) |
4 December 2015 | Sub-division of shares on 26 November 2015 (5 pages) |
4 December 2015 | Change of share class name or designation (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
29 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
29 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|