Old Westbury
Ny 11568
United States
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Stephen Martin Brailsford |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Internet Marketer |
Country of Residence | New Zealand |
Correspondence Address | 63 Nash Road Stratford Taranaki 4391 |
Director Name | Mrs Julie Elisabeth Brailsford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantwood Stafford Road Halifax HX3 0PA |
Director Name | Mr Sam Elliott Brailsford |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood Stafford Road Halifax HX3 0PA |
Director Name | Mr Carlos Bruce Cashman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 85 West Street Floor 3 Walpole Massachusetts 02081 |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
2 March 2024 | Registration of charge 098443440002, created on 1 March 2024 (57 pages) |
---|---|
22 February 2024 | Memorandum and Articles of Association (15 pages) |
22 February 2024 | Resolutions
|
16 February 2024 | Registration of charge 098443440001, created on 15 February 2024 (56 pages) |
9 November 2023 | Accounts for a small company made up to 30 December 2022 (9 pages) |
27 October 2023 | Confirmation statement made on 26 October 2023 with updates (3 pages) |
10 August 2023 | Termination of appointment of Brian Todd Cooper as a director on 17 May 2023 (1 page) |
10 August 2023 | Appointment of Joshua Adam Burke as a director on 17 May 2023 (2 pages) |
24 April 2023 | Director's details changed for Mr Brian Todd Cooper on 21 April 2023 (2 pages) |
29 March 2023 | Accounts for a small company made up to 30 December 2021 (12 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
18 August 2022 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 (2 pages) |
18 August 2022 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 (1 page) |
13 April 2022 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 (2 pages) |
6 April 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 (2 pages) |
11 October 2021 | Amended accounts for a small company made up to 31 December 2019 (22 pages) |
16 June 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
26 March 2021 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 (2 pages) |
26 March 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 (1 page) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 December 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
17 September 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
17 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 June 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
8 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Mr Carlos Bruce Cashman on 22 August 2018 (2 pages) |
28 October 2019 | Director's details changed for Mr Carlos Bruce Cashman on 11 September 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Carlos Bruce Cashman on 5 February 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
18 October 2018 | Notification of Lampedo Ltd as a person with significant control on 15 October 2018 (2 pages) |
18 October 2018 | Cessation of Julie Brailsford as a person with significant control on 15 October 2018 (1 page) |
17 October 2018 | Registered office address changed from Brantwood Stafford Road Halifax HX3 0PA England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Sam Elliott Brailsford as a director on 15 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Stephen Martin Brailsford as a director on 15 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Julie Elisabeth Brailsford as a director on 15 October 2018 (1 page) |
27 September 2018 | Second filing of a statement of capital following an allotment of shares on 27 October 2015
|
23 August 2018 | Appointment of Mr Carlos Bruce Cashman as a director on 22 August 2018 (2 pages) |
16 August 2018 | Statement of capital following an allotment of shares on 27 October 2015
|
20 June 2018 | Director's details changed for Mrs Julie Elisabeth Braailsford on 20 June 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Brantwood Stafford Road Halifax HX3 0PA on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Sam Elliott Brailsford as a director on 1 October 2017 (2 pages) |
9 April 2018 | Appointment of Mrs Julie Elisabeth Braailsford as a director on 1 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page) |
17 May 2017 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN England to 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN England to 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW on 17 May 2017 (1 page) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
14 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
27 October 2015 | Incorporation
Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation
Statement of capital on 2015-10-27
|