London
NW1 5QR
Director Name | Mr Jonathan James Gardner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Sentinel House 193-197 Old Marylebone London NW1 5QR |
Director Name | Mrs Alison Joy Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR |
Director Name | Mrs Anthea Muir |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2019(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 1 London Wall London EC2Y 5EB |
Director Name | Mr Henry Foster |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2019(1 week, 2 days after company formation) |
Appointment Duration | 10 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22 Tudor Street London EC4Y 0AY |
Director Name | Mrs Susan Molloy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2019(3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Street London EC4Y 0AY |
Director Name | Miss Bridget Lee Healy |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2020(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Brett David Cadman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2020(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2021) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB |
Registered Address | First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
15 June 2023 | Change of details for Lsc Holco Limited as a person with significant control on 15 June 2023 (2 pages) |
4 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 28 April 2023 (1 page) |
6 July 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
8 February 2022 | Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 8 February 2022 (1 page) |
29 January 2022 | Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 29 January 2022 (1 page) |
16 November 2021 | Termination of appointment of Brett David Cadman as a director on 15 November 2021 (1 page) |
16 November 2021 | Appointment of Mr Jonathan James Gardner as a director on 15 November 2021 (2 pages) |
7 September 2021 | Resolutions
|
31 August 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
15 July 2021 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 15 July 2021 (1 page) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Bridget Lee Healy as a director on 6 November 2020 (1 page) |
4 November 2020 | Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 27 Knightsbridge London SW1X 7LY on 4 November 2020 (1 page) |
2 July 2020 | Appointment of Miss Bridget Lee Healy as a director on 22 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Brett David Cadman as a director on 22 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Susan Molloy as a director on 22 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Henry Foster as a director on 22 June 2020 (1 page) |
10 June 2020 | Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
1 June 2020 | Notification of Rjgm Ltd as a person with significant control on 14 May 2020 (2 pages) |
1 June 2020 | Change of details for Lsc Holco Limited as a person with significant control on 14 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
1 June 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
26 May 2020 | Memorandum and Articles of Association (19 pages) |
26 May 2020 | Resolutions
|
27 March 2020 | Director's details changed for Mr Henry Foster on 14 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 March 2020 (1 page) |
28 January 2020 | Appointment of Mrs Gillian Mcdougall as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mrs Susan Molloy as a director on 15 November 2019 (2 pages) |
28 January 2020 | Termination of appointment of Anthea Muir as a director on 15 November 2019 (1 page) |
29 August 2019 | Termination of appointment of Alison Joy Jackson as a director on 23 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Henry Foster as a director on 23 August 2019 (2 pages) |
29 August 2019 | Appointment of Mrs Anthea Muir as a director on 23 August 2019 (2 pages) |
14 August 2019 | Incorporation
Statement of capital on 2019-08-14
|