SUMMERS BY TWO LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/07/202 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O HOWARD BROWNE 22 WELBECK STREET LONDON W1G 8EF ENGLAND

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 399 HENDON WAY LONDON NW4 3LH

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE SUMMERS / 15/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN SUMMERS / 15/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE SUMMERS / 15/07/2015

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SUMMERS / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SUMMERS / 15/07/2010

View Document

03/08/103 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM FIOSAM HOUSE 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS; AMEND

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 S-DIV 04/01/99

View Document

14/01/9914 January 1999 £ NC 1000/100 04/01/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 130 JERMYN STREET LONDON SW1Y 4UL

View Document

10/09/9710 September 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 15 BYRON COURT FAIRFAX ROAD LONDON NW6 4HB

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 2,DENHAM COURT, FAIRFAX ROAD, LONDON, NW6 4EF

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 29/09/89

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED LAWNDALE LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

31/07/8931 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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