London
WC2B 5DG
Director Name | Mrs Diana Elizabeth McDowell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2f17, The Square Basing View Basingstoke RG21 4EB |
Director Name | Ms Amelia Thornton |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2f17, The Square Basing View Basingstoke RG21 4EB |
Director Name | Mr Matthew Christopher Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Miss Nicola Marguerite Hodge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 521 9 Burrard Street 9 Burrard Street St Helier JE4 5UE |
Director Name | Mr David George Jenner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2022) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 521 9 Burrard Street 9 Burrard Street St Helier JE4 5UE |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Registered office address changed from Unit 2F17, the Square Basing View Basingstoke RG21 4EB England to One Bartholomew Close London EC1A 7BL on 2 October 2023 (1 page) |
6 December 2022 | Appointment of Mrs Diana Elizabeth Mcdowell as a director on 24 November 2022 (2 pages) |
5 December 2022 | Appointment of Ms Amelia Thornton as a director on 24 November 2022 (2 pages) |
2 December 2022 | Cessation of Nicola Marguerite Hodge as a person with significant control on 24 November 2022 (1 page) |
2 December 2022 | Termination of appointment of Nicola Marguerite Hodge as a director on 24 November 2022 (1 page) |
30 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 5 April 2022 (14 pages) |
17 October 2022 | Registered office address changed from Lutea Consultancy Limited Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB to Unit 2F17, the Square Basing View Basingstoke RG21 4EB on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of David George Jenner as a director on 11 August 2022 (1 page) |
15 August 2022 | Cessation of David George Jenner as a person with significant control on 15 August 2022 (1 page) |
7 February 2022 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
21 January 2022 | Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 21 January 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 5 April 2020 (17 pages) |
21 July 2021 | Registered office address changed from Lutea Uk Network House Basing View Basingstoke Hampshire RG21 4HG to Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB on 21 July 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
1 November 2019 | Notification of Nicola Marguerite Hodge as a person with significant control on 14 February 2019 (2 pages) |
30 October 2019 | Cessation of Matthew Christopher Bennett as a person with significant control on 24 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with no updates (2 pages) |
22 October 2019 | Notification of David George Jenner as a person with significant control on 14 February 2019 (2 pages) |
3 September 2019 | Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to Lutea Uk Network House Basing View Basingstoke Hampshire RG21 4HG on 3 September 2019 (1 page) |
7 June 2019 | Termination of appointment of Matthew Christopher Bennett as a director on 7 June 2019 (1 page) |
15 February 2019 | Appointment of Mr David George Jenner as a director on 14 February 2019 (2 pages) |
15 February 2019 | Appointment of Nicola Marguerite Hodge as a director on 14 February 2019 (2 pages) |
8 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
4 July 2018 | Current accounting period shortened from 31 October 2017 to 5 April 2017 (1 page) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 14 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Olivia Cynthia Sholto Douglas on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Olivia Cynthia Sholto Douglas on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 14 September 2017 (2 pages) |
7 October 2016 | Incorporation (29 pages) |
7 October 2016 | Incorporation (29 pages) |