Download leads from Nexok and grow your business. Find out more

23 Wimpole Street Limited

Documents

Total Documents157
Total Pages846

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates
16 June 2023Micro company accounts made up to 27 September 2022
8 August 2022Registered office address changed from Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022
2 August 2022Confirmation statement made on 2 August 2022 with no updates
28 October 2021Micro company accounts made up to 27 September 2021
24 September 2021Micro company accounts made up to 27 September 2020
2 August 2021Confirmation statement made on 2 August 2021 with no updates
5 October 2020Registered office address changed from Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB on 5 October 2020
5 October 2020Confirmation statement made on 13 August 2020 with no updates
28 September 2020Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB on 28 September 2020
28 September 2020Termination of appointment of Wisteria Registrars Limited as a secretary on 28 September 2020
25 September 2020Micro company accounts made up to 27 September 2019
20 August 2019Confirmation statement made on 13 August 2019 with updates
5 July 2019Micro company accounts made up to 28 September 2018
13 November 2018Confirmation statement made on 13 August 2018 with no updates
3 November 2018Compulsory strike-off action has been discontinued
30 October 2018First Gazette notice for compulsory strike-off
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018
12 February 2018Micro company accounts made up to 28 September 2017
30 August 2017Confirmation statement made on 13 August 2017 with no updates
30 August 2017Confirmation statement made on 13 August 2017 with no updates
9 March 2017Total exemption full accounts made up to 28 September 2016
9 March 2017Total exemption full accounts made up to 28 September 2016
30 August 2016Confirmation statement made on 13 August 2016 with updates
30 August 2016Confirmation statement made on 13 August 2016 with updates
4 February 2016Total exemption full accounts made up to 28 September 2015
4 February 2016Total exemption full accounts made up to 28 September 2015
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
18 February 2015Total exemption full accounts made up to 28 September 2014
18 February 2015Total exemption full accounts made up to 28 September 2014
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
4 March 2014Total exemption full accounts made up to 28 September 2013
4 March 2014Total exemption full accounts made up to 28 September 2013
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
25 July 2013Termination of appointment of John Wason as a director
25 July 2013Termination of appointment of John Wason as a director
21 March 2013Total exemption full accounts made up to 28 September 2012
21 March 2013Total exemption full accounts made up to 28 September 2012
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
12 December 2011Total exemption full accounts made up to 28 September 2011
12 December 2011Total exemption full accounts made up to 28 September 2011
25 August 2011Director's details changed for Frances Alexandra Baigler on 31 July 2011
25 August 2011Director's details changed for Seona Mckinnon on 31 July 2011
25 August 2011Termination of appointment of Gillian Wason as a secretary
25 August 2011Director's details changed for Seona Mckinnon on 31 July 2011
25 August 2011Termination of appointment of Gillian Wason as a secretary
25 August 2011Director's details changed for John Eugene Monier Wason on 31 July 2011
25 August 2011Director's details changed for Frances Alexandra Baigler on 31 July 2011
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
25 August 2011Director's details changed for John Eugene Monier Wason on 31 July 2011
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
3 June 2011Total exemption full accounts made up to 28 September 2010
3 June 2011Total exemption full accounts made up to 28 September 2010
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011
9 March 2011Appointment of Stephanie Peritore as a director
9 March 2011Appointment of Stephanie Peritore as a director
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011
9 March 2011Appointment of Lawrence David Hurst as a secretary
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011
9 March 2011Appointment of Lawrence David Hurst as a secretary
18 November 2010Annual return made up to 13 August 2010
18 November 2010Annual return made up to 13 August 2010
29 June 2010Full accounts made up to 28 September 2009
29 June 2010Full accounts made up to 28 September 2009
16 February 2010Compulsory strike-off action has been discontinued
16 February 2010Compulsory strike-off action has been discontinued
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010
8 December 2009First Gazette notice for compulsory strike-off
8 December 2009First Gazette notice for compulsory strike-off
23 July 2009Full accounts made up to 28 September 2008
23 July 2009Full accounts made up to 28 September 2008
26 November 2008Return made up to 13/08/08; no change of members
26 November 2008Full accounts made up to 28 September 2007
26 November 2008Full accounts made up to 28 September 2007
26 November 2008Return made up to 13/08/08; no change of members
1 February 2008New director appointed
1 February 2008New director appointed
21 October 2007Full accounts made up to 28 September 2006
21 October 2007Full accounts made up to 28 September 2006
30 September 2007Return made up to 13/08/07; change of members
30 September 2007Return made up to 13/08/07; change of members
8 December 2006Return made up to 13/08/06; full list of members
8 December 2006Return made up to 13/08/06; full list of members
28 June 2006Full accounts made up to 28 September 2005
28 June 2006Full accounts made up to 28 September 2005
24 January 2006Director resigned
24 January 2006Director resigned
4 October 2005Return made up to 13/08/05; full list of members
4 October 2005Return made up to 13/08/05; full list of members
3 June 2005Full accounts made up to 28 September 2004
3 June 2005Full accounts made up to 28 September 2004
26 May 2005Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN
26 May 2005Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN
3 September 2004Return made up to 13/08/04; full list of members
3 September 2004Return made up to 13/08/04; full list of members
30 July 2004Full accounts made up to 28 September 2003
30 July 2004Full accounts made up to 28 September 2003
28 October 2003Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD
28 October 2003Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD
28 October 2003Full accounts made up to 28 September 2002
28 October 2003Full accounts made up to 28 September 2002
31 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 August 2002Return made up to 13/08/02; full list of members
30 August 2002Return made up to 13/08/02; full list of members
7 August 2002Full accounts made up to 28 September 2001
7 August 2002Full accounts made up to 28 September 2001
7 December 2001Director resigned
7 December 2001Director resigned
7 December 2001Director resigned
7 December 2001Return made up to 13/08/01; full list of members
7 December 2001Director resigned
7 December 2001Return made up to 13/08/01; full list of members
28 December 2000New director appointed
28 December 2000New director appointed
30 October 2000Full accounts made up to 28 September 2000
30 October 2000Full accounts made up to 28 September 2000
12 October 2000Return made up to 13/08/00; full list of members
12 October 2000Return made up to 13/08/00; full list of members
29 October 1999Full accounts made up to 28 September 1998
29 October 1999Full accounts made up to 28 September 1998
1 September 1999Return made up to 13/08/99; no change of members
1 September 1999Return made up to 13/08/99; no change of members
19 February 1999Return made up to 13/08/98; full list of members
19 February 1999Return made up to 13/08/98; full list of members
8 December 1998Full accounts made up to 28 September 1997
8 December 1998Full accounts made up to 28 September 1997
23 July 1998New director appointed
23 July 1998Director resigned
23 July 1998Director resigned
23 July 1998New director appointed
30 July 1997Full accounts made up to 28 September 1996
30 July 1997Full accounts made up to 28 September 1996
5 November 1996Full accounts made up to 28 September 1995
5 November 1996Full accounts made up to 28 September 1995
8 October 1996Return made up to 13/08/96; no change of members
8 October 1996Return made up to 13/08/96; no change of members
24 January 1996New director appointed
24 January 1996New director appointed
28 September 1995Return made up to 13/08/95; full list of members
28 September 1995Return made up to 13/08/95; full list of members
19 July 1995Accounts for a small company made up to 28 September 1994
19 July 1995Accounts for a small company made up to 28 September 1994
1 January 1995A selection of documents registered before 1 January 1995
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 August 1991Incorporation
13 August 1991Incorporation
Sign up now to grow your client base. Plans & Pricing