Lawford
Manningtree
Essex
CO11 2BZ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,024 |
Net Worth | £250 |
Cash | £14,688 |
Current Liabilities | £15,065 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
18 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 September 2022 | Change of details for Miss Penny Clare Goldsmith as a person with significant control on 20 September 2022 (2 pages) |
21 September 2022 | Director's details changed for Miss Penny Clare Goldsmith on 20 September 2022 (2 pages) |
21 September 2022 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 21 September 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
16 January 2020 | Change of details for Miss Penny Clare Goldsmith as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Miss Penny Claire Goldsmith on 15 January 2020 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
20 March 2019 | Director's details changed for Miss Penny Claire Goldsmith on 20 March 2019 (2 pages) |
20 March 2019 | Change of details for Miss Penny Claire Goldsmith as a person with significant control on 6 April 2016 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Miss Penny Claire Goldsmith on 11 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Miss Penny Claire Goldsmith on 11 January 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Miss Penny- Clare Goldsmith on 10 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Miss Penny- Clare Goldsmith on 10 February 2014 (3 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (14 pages) |
7 August 2012 | Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages) |
7 August 2012 | Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages) |
7 August 2012 | Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages) |
7 August 2012 | Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages) |
11 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
11 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 January 2012 | Appointment of Miss Penny- Clare Goldsmith as a director (2 pages) |
11 January 2012 | Appointment of Miss Penny- Clare Goldsmith as a director (2 pages) |
11 January 2012 | Incorporation (34 pages) |
11 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
11 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Incorporation (34 pages) |