London
EC3A 7AG
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Ms Sarah Anne Jeffs |
---|---|
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr James Richard Cooper |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Registered Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 May 2023 | Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
18 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
18 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (20 pages) |
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (85 pages) |
11 November 2022 | Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 30 April 2021 (25 pages) |
27 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (24 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 April 2019 (25 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 April 2018 (25 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
7 February 2018 | Notification of Ligs Limited as a person with significant control on 31 January 2017 (2 pages) |
7 February 2018 | Cessation of Lockton Companies International Limited as a person with significant control on 31 January 2017 (1 page) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
31 January 2017 | Incorporation
Statement of capital on 2017-01-31
|
31 January 2017 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Incorporation
Statement of capital on 2017-01-31
|
31 January 2017 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |