Lamarsh
Bures
Suffolk
CO8 5EX
Director Name | Mrs Olivia Nicolaou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitmire Cottage Pitmire Lane Lamarsh Bures Suffolk CO8 5EX |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | The Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | dnps.co.uk |
---|---|
Telephone | 07 824444399 |
Telephone region | Mobile |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Darren Nicolaou 80.00% Ordinary |
---|---|
2 at £1 | Olivia Nicolaou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,259 |
Cash | £9,375 |
Current Liabilities | £2,032 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
20 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
28 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
6 April 2011 | Director's details changed for Mr Darren Nicolaou on 29 July 2010 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Mrs Olivia Nicolaou on 29 July 2010 (2 pages) |
6 April 2011 | Director's details changed for Mr Darren Nicolaou on 29 July 2010 (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 2 August 2010
|
6 April 2011 | Director's details changed for Mrs Olivia Nicolaou on 29 July 2010 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages) |
20 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages) |
20 August 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 20 August 2010 (1 page) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed flybear LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed flybear LIMITED\certificate issued on 11/08/10
|
30 July 2010 | Appointment of Mrs Olivia Nicolaou as a director (2 pages) |
30 July 2010 | Appointment of Mrs Olivia Nicolaou as a director (2 pages) |
30 July 2010 | Appointment of Mr Darren Nicolaou as a director (2 pages) |
30 July 2010 | Termination of appointment of Martin Machan as a director (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
30 July 2010 | Registered office address changed from Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL England on 30 July 2010 (1 page) |
30 July 2010 | Termination of appointment of Martin Machan as a director (1 page) |
30 July 2010 | Appointment of Mr Darren Nicolaou as a director (2 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
30 July 2010 | Registered office address changed from Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL England on 30 July 2010 (1 page) |
27 May 2010 | Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages) |
6 April 2010 | Incorporation (21 pages) |
6 April 2010 | Incorporation (21 pages) |