Lv-1082
Riga
Latvia
LLP Designated Member Name | Mr Eduards Kozlovs |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Current |
Appointed | 06 December 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Dimantu Ferma, Tinuzu District Lv-5052 Ikskiles Region Latvia |
LLP Designated Member Name | Mr Jurijs Livkiss |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 22 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Zvaigznaja Gatve 3-70 Lv-1082 Riga Latvia |
LLP Designated Member Name | Kensington Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Correspondence Address | 1 1/2 Miles Northern Highway Belize Na |
LLP Designated Member Name | Montrose Assets Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Correspondence Address | 1 1/2 Miles Northern Highway Belize Na |
LLP Designated Member Name | Monter Impex Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2018) |
Correspondence Address | 8 Global Gateway Rue De La Perle Providence Mahe Seychelles |
LLP Designated Member Name | Solter Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2018) |
Correspondence Address | 8 Global Gateway Rue De La Perle Providence Mahe Seychelles |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2 November 2023 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
29 August 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
20 February 2019 | Cessation of Jurijs Livkiss as a person with significant control on 20 February 2019 (1 page) |
20 February 2019 | Notification of Vitalijs Soloduns as a person with significant control on 20 February 2019 (2 pages) |
6 December 2018 | Termination of appointment of Solter Management Ltd as a member on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mr. Eduards Kozlovs as a member on 6 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 October 2018 | Cessation of Eduards Kozlovs as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Notification of Jurijs Livkiss as a person with significant control on 31 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Jurijs Livkiss as a member on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Mr. Vitalijs Soloduns as a member on 17 October 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
22 May 2018 | Appointment of Mr. Jurijs Livkiss as a member on 22 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Monter Impex Ltd as a member on 22 May 2018 (1 page) |
21 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane EH2 3JG Edinburgh on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane EH2 3JG Edinburgh on 8 September 2017 (1 page) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
11 August 2016 | Termination of appointment of Kensington Consultants Ltd as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Montrose Assets Ltd as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Kensington Consultants Ltd as a member on 9 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Montrose Assets Ltd as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
5 November 2015 | Annual return made up to 30 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 30 October 2015 (3 pages) |
5 November 2014 | Annual return made up to 30 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 30 October 2014 (3 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 30 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 30 October 2013 (3 pages) |
30 October 2012 | Incorporation of a limited liability partnership (5 pages) |
30 October 2012 | Incorporation of a limited liability partnership (5 pages) |