Watford
Hertfordshire
WD17 1DL
Director Name | Lindsay Joan Littlehales |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Secretary Name | Lindsay Joan Littlehales |
---|---|
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 5 January 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 October 2021 | Termination of appointment of Lindsay Joan Littlehales as a secretary on 21 October 2021 (1 page) |
21 October 2021 | Appointment of Lindsay Joan Littlehales as a director on 21 October 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 January 2021 | Director's details changed for Mr Philip Hugo Gough Littlehales on 31 December 2020 (2 pages) |
11 January 2021 | Secretary's details changed for Lindsay Joan Littlehales on 31 December 2020 (1 page) |
11 January 2021 | Change of details for Ljl Holdings Ltd as a person with significant control on 13 December 2020 (2 pages) |
7 January 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair W1S 2RR United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 7 January 2021 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr philip hugo gough littlehales (2 pages) |
16 January 2019 | Cessation of Philip Hugo Gough Littlehales as a person with significant control on 21 November 2018 (1 page) |
16 January 2019 | Notification of Ljl Holdings Ltd as a person with significant control on 21 November 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|