Company NameI Am Nobilis Ltd
DirectorsMelinda Lee and Darren John Scott
Company StatusActive
Company Number06834704
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NameMel Lee Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Melinda Lee
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMr Darren John Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThatch Cottage The Street
Poslingford
Sudbury
CO10 8RA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishPoslingford
WardCavendish

Shareholders

1 at £1Melinda Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£1,446
Cash£6,338
Current Liabilities£4,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

21 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
4 January 2023Director's details changed for Mr Darren John Scott on 1 January 2023 (2 pages)
4 January 2023Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Thatch Cottage the Street Poslingford Sudbury CO10 8RA on 4 January 2023 (1 page)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
12 October 2021Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 12 October 2021 (1 page)
3 August 2021Director's details changed for Mr Darren John Scott on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Ms Melinda Lee on 3 August 2021 (2 pages)
8 July 2021Director's details changed for Mr Darren John Scott on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Ms Melinda Lee on 8 July 2021 (2 pages)
8 July 2021Change of details for Ms Melinda Lee as a person with significant control on 8 July 2021 (2 pages)
12 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2018Appointment of Mr Darren John Scott as a director on 19 September 2018 (2 pages)
14 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ms Melinda Lee on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ms Melinda Lee on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 14 April 2010 (1 page)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ms Melinda Lee on 1 January 2010 (2 pages)
19 March 2009Director's change of particulars / melinda lee / 10/03/2009 (1 page)
19 March 2009Director's change of particulars / melinda lee / 10/03/2009 (1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)