WORKPAD LOWER JAMES STREET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/08/2521 August 2025 NewChange of details for a person with significant control

View Document

21/08/2521 August 2025 NewChange of details for Workpad Group Limited as a person with significant control on 2025-08-21

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from St. Anne's Court London W1F 0BQ United Kingdom to 17 st. Anne's Court London W1F 0BQ on 2024-08-14

View Document

13/08/2413 August 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to St. Anne's Court London W1F 0BQ on 2024-08-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY JODY HAMMOND

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

05/09/175 September 2017 COMPANY NAME CHANGED POP-IN SERVICED OFFICES LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082494320001

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 SECOND FILING WITH MUD 11/10/14 FOR FORM AR01

View Document

21/05/1521 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 680

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 11/10/14 FOR FORM AR01

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACK JACOBS

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 SECRETARY APPOINTED MRS JODY HAMMOND

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ZOE MILNE

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 100.00

View Document

22/11/1322 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 50.00

View Document

20/11/1320 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JONATHAN EZRA MASRI

View Document

01/11/131 November 2013 SECRETARY APPOINTED MS ZOE MILNE

View Document

01/11/131 November 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM, 140 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA, ENGLAND

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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