HALKIN LERMAN DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-05-31 |
26/03/2526 March 2025 | Change of details for Mr Michael Lerman as a person with significant control on 2025-02-01 |
26/03/2526 March 2025 | Director's details changed for Mr Michael Lerman on 2025-02-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
01/10/241 October 2024 | Termination of appointment of Stuart David Davis as a director on 2024-09-30 |
01/10/241 October 2024 | Change of details for Mr Michael Lerman as a person with significant control on 2024-09-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Change of details for Mr Michael Lerman as a person with significant control on 2024-03-06 |
24/04/2424 April 2024 | Director's details changed for Mr Michael Lerman on 2024-03-06 |
24/04/2424 April 2024 | Change of details for Mr Michael Lerman as a person with significant control on 2024-03-06 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-06 with updates |
24/04/2424 April 2024 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to Beaumont Chancery 44 Southampton Buildings London WC2A 1AP on 2024-04-24 |
05/03/245 March 2024 | Appointment of Mr Dylan Basger as a director on 2023-10-01 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Resolutions |
04/12/234 December 2023 | Cessation of Stuart David Davis as a person with significant control on 2023-12-04 |
14/11/2314 November 2023 | Registered office address changed from Beaumont Chancery 44 Southampton Buildings London WC2A 1AR United Kingdom to 44 Southampton Buildings London WC2A 1AP on 2023-11-14 |
01/11/231 November 2023 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Beaumont Chancery 44 Southampton Buildings London WC2A 1AR on 2023-11-01 |
12/09/2312 September 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Certificate of change of name |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-06 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-06 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG |
24/04/1524 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/02/1527 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/04/1411 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/11/1329 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL YOUNG |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR MITCHELL SIMON YOUNG |
31/05/1331 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | COMPANY NAME CHANGED STARPLAYER LIMITED CERTIFICATE ISSUED ON 04/01/12 |
16/03/1116 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/12/107 December 2010 | PREVEXT FROM 31/03/2010 TO 31/05/2010 |
04/06/104 June 2010 | CHANGE PERSON AS DIRECTOR |
04/06/104 June 2010 | DIRECTOR APPOINTED MR STUART DAVID DAVIS |
04/06/104 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 1000 |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY SANDRA LERMAN |
09/04/109 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW |
18/04/0618 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/09/056 September 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/08/0413 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0311 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 2ND FLOOR HARCOURT HOUSE 341 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP |
13/03/0113 March 2001 | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/03/007 March 2000 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
09/03/999 March 1999 | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
24/04/9824 April 1998 | RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS |
09/12/979 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/03/973 March 1997 | RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS |
23/04/9623 April 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
23/04/9623 April 1996 | EXEMPTION FROM APPOINTING AUDITORS 17/04/96 |
12/03/9612 March 1996 | RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS |
23/10/9523 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
23/10/9523 October 1995 | NEW SECRETARY APPOINTED |
23/10/9523 October 1995 | REGISTERED OFFICE CHANGED ON 23/10/95 FROM: HARCOURT HOUSE 341 REGENTS PARK ROAD LONDON N3 1DP |
23/10/9523 October 1995 | NEW DIRECTOR APPOINTED |
11/08/9511 August 1995 | REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 3RD FLOOR 124/30 TABERNACLE ST. LONDON EC2A 4SD |
11/08/9511 August 1995 | SECRETARY RESIGNED |
11/08/9511 August 1995 | DIRECTOR RESIGNED |
06/03/956 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company