Company Information for LNH JEWELLERY DESIGN LIMITED
16 Great Queen Street, Covent Garden, London, WC2B 5AH,
|
Company Registration Number
04571407
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LNH JEWELLERY DESIGN LIMITED | |
Legal Registered Office | |
16 Great Queen Street Covent Garden London WC2B 5AH Other companies in W1F | |
Company Number | 04571407 | |
---|---|---|
Company ID Number | 04571407 | |
Date formed | 2002-10-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/10/2022 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB810575153 |
Last Datalog update: | 2023-04-05 13:37:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA DENISE DAVIS |
||
HILARY STEINFELD |
||
LAWRENCE MAURICE STEINFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLE LINDA KAPUL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE PICTURES LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
VERMEER SPIRITS LIMITED | Company Secretary | 2008-06-09 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
COOLNEAT PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-02-22 | CURRENT | 1998-02-03 | Active | |
AURIS ASSOCIATES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
EYRE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1976-12-08 | Active | |
BRIDGE ASSET LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
POSITIVE CASH SOLUTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
POSITIVE INTERVENTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO ASSOCIATES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO CASH SOLUTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO 2015 LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2018-08-14 | |
MINDFUL DESIGN LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
VIRTUALLY ALL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2015-07-14 | |
INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1996-06-19 | Active | |
CENTAUR ESTATES LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
DAISYCREST LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1998-02-10 | Active | |
AMD LEARNING & DEVELOPMENT LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
CONSILIUM INTERIM MANAGEMENT LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2017-07-25 | |
BIGSHOTS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
GREEN CROSS MEDICAL LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Active | |
P+D=3 LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-12-20 | |
RETREAT DEVELOPMENTS LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2016-08-16 | |
HARVAN EUROPE LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2003-07-17 | Active | |
NEPHILA TECHNOLOGY LIMITED | Company Secretary | 2005-01-07 | CURRENT | 2003-01-21 | Dissolved 2017-04-17 | |
VISION CONTRACTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2003-04-14 | Dissolved 2013-11-26 | |
DISCOG CODING ACADEMY LIMITED | Company Secretary | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
RBCM LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active - Proposal to Strike off | |
MONITOR SECURITIES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 1966-11-15 | Active | |
WSG MEDIA LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active - Proposal to Strike off | |
CAPITAL PLAY LIMITED | Company Secretary | 2002-11-25 | CURRENT | 2002-11-25 | Active | |
THE ENGLISH TABLEWARE COMPANY LIMITED | Company Secretary | 2002-02-11 | CURRENT | 1996-12-17 | Active | |
THE ENGLISH KITCHENWARE COMPANY LIMITED | Company Secretary | 2002-02-11 | CURRENT | 1996-12-17 | Active | |
STAGE PRESENCE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
STEM CELL LIMITED | Company Secretary | 2001-06-26 | CURRENT | 2001-06-26 | Active - Proposal to Strike off | |
BOY PUBLISHING LIMITED | Company Secretary | 2001-06-15 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
J.C. COMMERCIALS LIMITED | Company Secretary | 2001-04-26 | CURRENT | 2001-04-24 | Dissolved 2017-11-14 | |
THE EMERGENT ORGANISATION LIMITED | Company Secretary | 2000-11-23 | CURRENT | 1997-07-31 | Active | |
E.S.J.G. LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
PRIMFIELD MANAGEMENT LIMITED | Company Secretary | 2000-10-05 | CURRENT | 1982-02-19 | Active | |
MELLOWOOD TRADERS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1989-07-28 | Dissolved 2015-05-12 | |
PULPIT TRADERS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1989-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Lawrence Maurice Steinfeld as a person with significant control on 2022-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY STEINFELD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE MAURICE STEINFELD | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-18 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MAURICE STEINFELD / 23/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEINFELD / 23/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGINA DENISE DAVIS on 2010-10-23 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MAURICE STEINFELD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEINFELD / 01/10/2009 | |
SH01 | 26/08/09 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLE KAPUL | |
288a | DIRECTOR APPOINTED LAWRENCE MAURICE STEINFELD | |
288a | DIRECTOR APPOINTED HILARY STEINFELD | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.37 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32120 - Manufacture of jewellery and related articles
Creditors Due Within One Year | 2012-11-01 | £ 55,993 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 56,112 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LNH JEWELLERY DESIGN LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 1,776 |
Cash Bank In Hand | 2011-11-01 | £ 1,131 |
Current Assets | 2012-11-01 | £ 54,621 |
Current Assets | 2011-11-01 | £ 54,601 |
Fixed Assets | 2012-11-01 | £ 24 |
Fixed Assets | 2011-11-01 | £ 32 |
Shareholder Funds | 2012-11-01 | £ 1,348 |
Shareholder Funds | 2011-11-01 | £ 1,479 |
Stocks Inventory | 2012-11-01 | £ 52,845 |
Stocks Inventory | 2011-11-01 | £ 53,470 |
Tangible Fixed Assets | 2012-11-01 | £ 24 |
Tangible Fixed Assets | 2011-11-01 | £ 32 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as LNH JEWELLERY DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |