About

Registered Number: 07125134
Date of Incorporation: 14/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14 Oban Court, Hurricane Way, Wickford, Essex, SS11 8YB,

 

Dreamboys London Ltd was founded on 14 January 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Woods, Alice Jane, Newey Mccartney Holdings Ltd, Lyons, Jason Lee, Richards, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Alice Jane 20 September 2019 - 1
NEWEY MCCARTNEY HOLDINGS LTD 20 September 2019 - 1
LYONS, Jason Lee 14 January 2010 22 March 2014 1
RICHARDS, David William 28 January 2014 20 September 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP01 - Appointment of director 24 September 2019
CS01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
PSC02 - N/A 23 September 2019
TM01 - Termination of appointment of director 22 September 2019
AP02 - Appointment of corporate director 22 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 28 November 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 31 March 2016
SH01 - Return of Allotment of shares 23 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 December 2015
AAMD - Amended Accounts 07 July 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 27 December 2014
AD01 - Change of registered office address 04 November 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 October 2013
SH01 - Return of Allotment of shares 11 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 March 2011
SH01 - Return of Allotment of shares 28 January 2010
AA01 - Change of accounting reference date 28 January 2010
AP01 - Appointment of director 28 January 2010
AD01 - Change of registered office address 28 January 2010
NEWINC - New incorporation documents 14 January 2010
TM01 - Termination of appointment of director 14 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.