London
Hertfordshire
WD23 2LS
Director Name | Mr Lawrence Joseph Freeman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Ver House London Road Markyate Hertfordshire AL3 8JP |
Registered Address | 31 Woodlands Road London Hertfordshire WD23 2LS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
---|---|
10 January 2023 | Change of details for Mr Jason Scott Grundman as a person with significant control on 1 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Jason Scott Grundman on 1 January 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 31 January 2022 (6 pages) |
28 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 January 2021 (6 pages) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
2 September 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 31 Woodlands Road London Hertfordshire WD23 2LS on 2 September 2019 (1 page) |
13 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
19 October 2018 | Resolutions
|
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 June 2018 | Registered office address changed from Unit H Ver House London Road Markyate Herts AL3 8JP United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 26 June 2018 (2 pages) |
16 March 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
2 February 2018 | Change of details for Mr Jason Scott Grundman as a person with significant control on 10 January 2018 (2 pages) |
1 February 2018 | Notification of Jason Scott Grundman as a person with significant control on 11 January 2017 (2 pages) |
1 February 2018 | Change of details for Mr Jason Scott Grundman as a person with significant control on 19 January 2017 (2 pages) |
1 February 2018 | Notification of Lawrence Joseph Freeman as a person with significant control on 19 January 2017 (2 pages) |
1 February 2018 | Cessation of Lawrence Joseph Freeman as a person with significant control on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Lawrence Joseph Freeman as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Lawrence Joseph Freeman as a director on 9 January 2018 (1 page) |
24 January 2017 | Appointment of Mr Lawrence Joseph Freeman as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Lawrence Joseph Freeman as a director on 19 January 2017 (2 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|