Halkin Lerman Davis Limited

General information

Name:

Halkin Lerman Davis Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 03029250

Incorporation date: 1995-03-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Halkin Lerman Davis started conducting its business in 1995 as a Private Limited Company under the following Company Registration No.: 03029250. The company has been functioning for 29 years and the present status is active. This company's registered office is located in Harrow at First Floor Healthaid House. Anyone could also locate the company using the zip code : HA1 1UD. This company has operated under three names. Its very first registered name, Starplayer, was changed on 2012-01-04 to Lerman Jacobs Davis. The current name, used since 2023, is Halkin Lerman Davis Limited. This firm's declared SIC number is 69201 which stands for Accounting and auditing activities. The company's most recent annual accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2023-03-06.

According to this particular company's executives data, since October 2023 there have been three directors: Dylan B., Stuart D. and Michael L..

  • Previous company's names
  • Halkin Lerman Davis Limited 2023-08-16
  • Lerman Jacobs Davis Limited 2012-01-04
  • Starplayer Limited 1995-03-06

Financial data based on annual reports

Company staff

Dylan B.

Role: Director

Appointed: 01 October 2023

Latest update: 19 March 2024

Stuart D.

Role: Director

Appointed: 01 June 2010

Latest update: 19 March 2024

Michael L.

Role: Director

Appointed: 20 April 1995

Latest update: 19 March 2024

People with significant control

Michael L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stuart D.
Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 7 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 September 2012
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
29
Company Age

Similar companies nearby

Closest companies