Advanced company searchLink opens in new window

WORKPAD LOWER JAMES STREET LIMITED

Company number 08249432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 October 2015
28 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2014
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 680
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2014
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 TM01 Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

Statement of capital on 2014-10-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15 and then on 28/05/15.
17 Mar 2014 AP03 Appointment of Mrs Jody Hammond as a secretary
06 Mar 2014 TM02 Termination of appointment of Zoe Milne as a secretary
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100.00
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 50.00
22 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
20 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
01 Nov 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
01 Nov 2013 AP03 Appointment of Ms Zoe Milne as a secretary
01 Nov 2013 AP01 Appointment of Mr Jonathan Ezra Masri as a director
01 Nov 2013 AP01 Appointment of Mr James Alexander Barnett as a director
31 Oct 2013 AD01 Registered office address changed from , 140 Buckingham Palace Road, London, SW1W 9SA, England on 31 October 2013
11 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted