About

Registered Number: 04786728
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Active
Registered Address: The Prebendal, Priest End, Thame, Oxfordshire, OX9 3AA

 

The Last Confession Ltd was setup in 2003, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Sherman, Eleanor, Murphy Gibb, Dwina Elizabeth, Kingsbury, Lucy, Edridge, Olga at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY GIBB, Dwina Elizabeth 04 June 2003 - 1
EDRIDGE, Olga 04 June 2003 06 June 2004 1
Secretary Name Appointed Resigned Total Appointments
SHERMAN, Eleanor 19 October 2012 - 1
KINGSBURY, Lucy 06 June 2004 19 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 April 2014
CERTNM - Change of name certificate 22 August 2013
CONNOT - N/A 22 August 2013
AR01 - Annual Return 17 June 2013
AP03 - Appointment of secretary 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.