Belsize Park
London
NW3 4PD
LLP Designated Member Name | Lorna Janet Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lambolle Place Belsize Park London NW3 4PD |
Registered Address | Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,771 |
Cash | £23,221 |
Current Liabilities | £18,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 May 2017 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 22 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 22 April 2016 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 22 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 22 April 2015 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
6 May 2014 | Member's details changed for Lorna Janet Harris on 1 January 2014 (2 pages) |
6 May 2014 | Member's details changed for Lorna Janet Harris on 1 January 2014 (2 pages) |
6 May 2014 | Member's details changed for Dr David William Simmons Harris on 1 January 2014 (2 pages) |
6 May 2014 | Member's details changed for Dr David William Simmons Harris on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 22 April 2014 (3 pages) |
6 May 2014 | Member's details changed for Lorna Janet Harris on 1 January 2014 (2 pages) |
6 May 2014 | Member's details changed for Dr David William Simmons Harris on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 22 April 2014 (3 pages) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
22 April 2013 | Incorporation of a limited liability partnership (5 pages) |
22 April 2013 | Incorporation of a limited liability partnership (5 pages) |