Company NameL.A. Hunter
Company StatusDissolved
Company Number00424116
CategoryPrivate Unlimited Company
Incorporation Date21 November 1946(76 years, 10 months ago)
Dissolution Date21 November 2021 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Aleck Richard Hunter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(45 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 21 November 2021)
RoleConvenience Store Retailer
Country of ResidenceEngland
Correspondence Address3 Bromley
Grays
Essex
RM17 6LE
Director NameMr Vivien Hunter
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(45 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 21 November 2021)
RoleStore Retailer
Country of ResidenceEngland
Correspondence Address3 Bromley
Grays
Essex
RM17 6LE
Secretary NameMr Aleck Richard Hunter
NationalityBritish
StatusClosed
Appointed12 March 1992(45 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 21 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bromley
Grays
Essex
RM17 6LE
Director NameMr Adam John Francis Seago
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(57 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 21 November 2021)
RoleStore Retailer
Country of ResidenceEngland
Correspondence Address3 Bromley
Grays
Essex
RM17 6LE
Director NameMrs Shane Seago
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(57 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 21 November 2021)
RoleStore Retailer
Country of ResidenceEngland
Correspondence Address3 Bromley
Grays
Essex
RM17 6LE

Contact

Telephone01443 683822
Telephone regionPontypridd

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

2.3k at £1Mr Aleck Richard Hunter
45.96%
Ordinary
1.1k at £1Shane Seago
22.00%
Ordinary
1k at £1Vivien Hunter
20.04%
Ordinary
100 at £1Nicola Jane Glover
2.00%
Ordinary
500 at £1Adam John Francis Seago
10.00%
Ordinary

Financials

Year2014
Net Worth£135,778
Cash£75,340
Current Liabilities£11,073

Accounts

Latest Accounts30 June 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(8 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000
(8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000
(8 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(8 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Director's details changed for Mr Aleck Richard Hunter on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Adam John Francis Seago on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Shane Seago on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mr Vivien Hunter on 12 March 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 12/03/09; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 12/03/08; full list of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Return made up to 12/03/07; full list of members (10 pages)
11 April 2006Return made up to 12/03/06; full list of members (10 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 12/03/05; full list of members (10 pages)
28 April 2004Return made up to 12/03/04; full list of members (9 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 12/03/02; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Return made up to 12/03/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 April 2000Return made up to 12/03/00; full list of members (7 pages)
16 May 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 12/03/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Return made up to 12/03/98; full list of members (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 April 1997Return made up to 12/03/97; no change of members (4 pages)
15 August 1996£ nc 4000/5000 09/07/96 (1 page)
13 June 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 12/03/96; full list of members (6 pages)
29 March 1995Return made up to 12/03/95; no change of members (4 pages)