Lee
London
Greater London
SE12 8LH
Secretary Name | Mrs Pauline Thomas |
---|---|
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Southbrook Road Lee London Greater London SE12 8LH |
Director Name | Mrs Pauline Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(3 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Insurance Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southbrook Road Lee London Greater London SE12 8LH |
Registered Address | 15 Southbrook Road Lee London Greater London SE12 8LH |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
31 March 2022 | Delivered on: 13 April 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 153 gavestone road, london, SE12 9BJ registered with land registry with title number TGL59527. Outstanding |
---|---|
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 234 waters road london SE6 1UJ. Outstanding |
13 December 2021 | Delivered on: 20 December 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 234 waters road, london, SE6 1UJ. Outstanding |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Property known as flat 2, buchanan court, 34 dermody road, london, SE13 5HB. Registered under title TGL367247. Outstanding |
24 September 2021 | Delivered on: 1 October 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Property known as 161 boundfield road, catford SE6 1PE.. Registered under title number TGL28573. Outstanding |
12 March 2021 | Delivered on: 21 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 30 robins court, chinbrook road, london, SE12 9QW. Outstanding |
4 July 2019 | Delivered on: 17 July 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 153 gravestone road london SE12 9BJ. Outstanding |
5 April 2019 | Delivered on: 18 April 2019 Persons entitled: Elm Park Consultancy Limited Classification: A registered charge Particulars: Leasehold interest over property at ground floor, 118 burnt ash road, london SE12 8PU registered with title number TGL499552. Outstanding |
21 March 2018 | Delivered on: 3 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 30 robins court, chinbrook road, london, SE12 9QW. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
26 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 April 2022 | Registration of charge 100272280009, created on 31 March 2022 (4 pages) |
11 March 2022 | Registration of charge 100272280008, created on 10 March 2022 (4 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
20 December 2021 | Registration of charge 100272280007, created on 13 December 2021 (4 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (12 pages) |
7 October 2021 | Registration of charge 100272280006, created on 30 September 2021 (4 pages) |
1 October 2021 | Registration of charge 100272280005, created on 24 September 2021 (4 pages) |
21 March 2021 | Registration of charge 100272280004, created on 12 March 2021 (4 pages) |
28 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (14 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 July 2019 | Registration of charge 100272280003, created on 4 July 2019 (4 pages) |
26 April 2019 | Appointment of Mrs Pauline Thomas as a director on 26 April 2019 (2 pages) |
18 April 2019 | Registration of charge 100272280002, created on 5 April 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
3 April 2018 | Registration of charge 100272280001, created on 21 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|