Company NameL.C.Strong Limited
DirectorsIan Strong and Deborah Kendall
Company StatusActive
Company Number00781965
CategoryPrivate Limited Company
Incorporation Date22 November 1963(60 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Ian Strong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(44 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMs Deborah Kendall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(60 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Mary Strong
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Park Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB
Director NameMr Terence Michael Strong
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 March 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Park Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB
Secretary NameMrs Mary Strong
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Park Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB
Secretary NameMr Ian Strong
NationalityBritish
StatusResigned
Appointed01 August 2008(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Nipsells Chase
Mayland
Essex
CM3 6EJ

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.1k at £1Ian Strong
51.00%
Ordinary
4.9k at £1Deborah Kendall
49.00%
Ordinary

Financials

Year2014
Net Worth£272,907
Cash£153,682
Current Liabilities£179,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

23 November 2017Director's details changed for Mr Ian Strong on 23 November 2017 (2 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(3 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Termination of appointment of Mary Strong as a director (1 page)
16 March 2011Termination of appointment of Terence Strong as a director (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Termination of appointment of Ian Strong as a secretary (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Ian Strong on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Mary Strong on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Terence Michael Strong on 31 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Appointment terminated secretary mary strong (1 page)
4 August 2008Secretary appointed mr ian strong (1 page)
4 August 2008Director appointed mr ian strong (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 September 2005Nc inc already adjusted 16/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Ad 16/08/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 31/12/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Registered office changed on 20/01/99 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Accounts made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 July 1997Accounts made up to 31 December 1996 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
28 December 1995Return made up to 31/12/95; full list of members (4 pages)
11 July 1995Accounts made up to 31 December 1994 (9 pages)