Guildford
Surrey
GU4 8JT
Director Name | Mrs Jesica Lee |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 27 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashcroft Shalford Guildford Surrey GU4 8JT |
Registered Address | 14 Deeside Crescent Aberdeen AB15 7PT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
1 at £1 | Jesica Lee 50.00% Ordinary |
---|---|
1 at £1 | Jiun Horng Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,685 |
Cash | £67,991 |
Current Liabilities | £38,399 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
21 July 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
21 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 April 2021 | Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL United Kingdom to 14 Deeside Crescent Aberdeen AB15 7PT on 7 April 2021 (1 page) |
14 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
10 October 2019 | Registered office address changed from 14 Deeside Crescent Aberdeen AB15 7PT to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 10 October 2019 (1 page) |
10 October 2019 | Change of details for Mrs Jesica Lee as a person with significant control on 28 August 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mrs Jesica Lee on 28 August 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Jiun Horng Lee on 28 August 2019 (2 pages) |
10 October 2019 | Change of details for Mr Jiun Horng Lee as a person with significant control on 28 August 2019 (2 pages) |
22 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 November 2015 | Appointment of Mrs Jesica Lee as a director on 27 October 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Jesica Lee as a director on 27 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 January 2013 | Director's details changed for Mr Jiun Horng Lee on 30 November 2012 (2 pages) |
9 January 2013 | Registered office address changed from 28 Polmuir Road Aberdeen AB11 7SY United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 28 Polmuir Road Aberdeen AB11 7SY United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 28 Polmuir Road Aberdeen AB11 7SY United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Director's details changed for Mr Jiun Horng Lee on 30 November 2012 (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
27 September 2012 | Incorporation (21 pages) |
27 September 2012 | Incorporation (21 pages) |