Rayleigh
Essex
SS6 9EZ
Director Name | Mr David Geoffrey McIntyre |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Director Of Marketing & Public |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mrs Katherine Ayres |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mr Sudhir Natwarlal Amlani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(52 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Knowle Basildon Essex SS16 4BP |
Director Name | Ronald Charles Thomas |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | 1 Wickham Place Basildon Essex SS16 5UN |
Secretary Name | Mr Peter Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mr David James Norfolk |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 June 2020) |
Role | Warehouse Operator |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mr Graham Stuart Larke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mrs Kathrine Ann Merchant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Secretary Name | Mrs Kathrine Ann Merchant |
---|---|
Status | Resigned |
Appointed | 22 February 2014(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Director Name | Mr Tony John Warren Howard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(49 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2021) |
Role | Train Driver |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Website | www.lsassociate.com |
---|
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 91.67% - |
---|---|
15 at £1 | B. Brady 0.42% Ordinary |
15 at £1 | C. Gunn 0.42% Ordinary |
15 at £1 | C. Harwood 0.42% Ordinary |
15 at £1 | D. Davidson 0.42% Ordinary |
15 at £1 | F. Kelly 0.42% Ordinary |
15 at £1 | J. Doherty 0.42% Ordinary |
15 at £1 | J. Harrison 0.42% Ordinary |
15 at £1 | J. Morgan 0.42% Ordinary |
15 at £1 | J. Waller 0.42% Ordinary |
15 at £1 | J. Weddell 0.42% Ordinary |
15 at £1 | L. Cooper 0.42% Ordinary |
15 at £1 | L. Jackson 0.42% Ordinary |
15 at £1 | M. Austin 0.42% Ordinary |
15 at £1 | N. Catchpole 0.42% Ordinary |
15 at £1 | N. Chana 0.42% Ordinary |
15 at £1 | N. Hodges 0.42% Ordinary |
15 at £1 | P. Beasley 0.42% Ordinary |
15 at £1 | P. Pocock 0.42% Ordinary |
15 at £1 | S. Keeble 0.42% Ordinary |
15 at £1 | T. Rael 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,309 |
Cash | £30,799 |
Current Liabilities | £22,928 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
9 August 1979 | Delivered on: 15 August 1979 Satisfied on: 11 September 1992 Persons entitled: City and Colonial Trust Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the charge secured by a legal charge dated 9TH august 1979. Particulars: F/Hold land at woodlands estate, kingswood, essex title no. Ex 138814. Fully Satisfied |
---|
9 March 2023 | Confirmation statement made on 23 February 2023 with updates (22 pages) |
---|---|
5 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with updates (22 pages) |
14 December 2021 | Termination of appointment of Tony John Warren Howard as a director on 30 November 2021 (1 page) |
10 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 September 2021 | Termination of appointment of Kathrine Ann Merchant as a secretary on 21 September 2021 (1 page) |
26 September 2021 | Termination of appointment of Kathrine Ann Merchant as a director on 21 September 2021 (1 page) |
5 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 March 2021 | Confirmation statement made on 23 February 2021 with updates (22 pages) |
26 November 2020 | Appointment of Mr Tony John Warren Howard as a director on 1 November 2020 (2 pages) |
1 July 2020 | Termination of appointment of David James Norfolk as a director on 16 June 2020 (1 page) |
7 May 2020 | Appointment of Mrs Katherine Ayres as a director on 1 March 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 23 February 2020 with updates (23 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 February 2020 | Termination of appointment of Graham Stuart Larke as a director on 3 January 2020 (1 page) |
12 March 2019 | Confirmation statement made on 23 February 2019 with updates (22 pages) |
9 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (21 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (24 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (24 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Appointment of Mrs Kathrine Ann Merchant as a secretary (2 pages) |
23 March 2014 | Director's details changed for Kathrine Ann Burke on 22 February 2014 (2 pages) |
23 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Appointment of Mrs Kathrine Ann Merchant as a secretary (2 pages) |
23 March 2014 | Director's details changed for Kathrine Ann Burke on 22 February 2014 (2 pages) |
23 March 2014 | Termination of appointment of Peter Beasley as a secretary (1 page) |
23 March 2014 | Termination of appointment of Peter Beasley as a secretary (1 page) |
23 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
2 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (28 pages) |
2 April 2013 | Director's details changed for Mr David James Norfolk on 23 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter Beasley on 23 February 2013 (2 pages) |
2 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (28 pages) |
2 April 2013 | Secretary's details changed for Mr Peter Beasley on 23 February 2013 (1 page) |
2 April 2013 | Director's details changed for Mr David Geoffrey Mcintyre on 23 February 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mr Peter Beasley on 23 February 2013 (1 page) |
2 April 2013 | Director's details changed for Mr David James Norfolk on 23 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter Beasley on 23 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr David Geoffrey Mcintyre on 23 February 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 January 2013 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 12 January 2013 (1 page) |
12 January 2013 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 12 January 2013 (1 page) |
22 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (56 pages) |
22 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (56 pages) |
17 February 2012 | Appointment of Kathrine Ann Burke as a director (2 pages) |
17 February 2012 | Appointment of Graham Stuart Larke as a director (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Appointment of Kathrine Ann Burke as a director (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Appointment of Graham Stuart Larke as a director (2 pages) |
29 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (33 pages) |
29 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (33 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (33 pages) |
24 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (33 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (14 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (14 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (25 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (25 pages) |
30 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 March 2007 | Return made up to 23/02/07; full list of members (25 pages) |
10 March 2007 | Return made up to 23/02/07; full list of members (25 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (25 pages) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (25 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members (25 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members (25 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (25 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (25 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (25 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (25 pages) |
8 August 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 August 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (25 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (25 pages) |
3 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members
|
20 March 2001 | Return made up to 23/02/01; full list of members
|
15 January 2001 | Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page) |
16 October 2000 | Return made up to 23/02/00; full list of members; amend (24 pages) |
16 October 2000 | Return made up to 23/02/00; full list of members; amend (24 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
23 March 2000 | Return made up to 23/02/00; no change of members (25 pages) |
23 March 2000 | Return made up to 23/02/00; no change of members (25 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
11 March 1999 | Return made up to 23/02/99; full list of members (22 pages) |
11 March 1999 | Return made up to 23/02/99; full list of members (22 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
25 February 1998 | Return made up to 23/02/98; full list of members (22 pages) |
25 February 1998 | Return made up to 23/02/98; full list of members (22 pages) |
19 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
19 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 February 1997 | Return made up to 23/02/97; bulk list available separately (5 pages) |
28 February 1997 | Return made up to 23/02/97; bulk list available separately (5 pages) |
8 March 1996 | Return made up to 23/02/96; full list of members
|
8 March 1996 | Return made up to 23/02/96; full list of members
|
28 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 November 1971 | Incorporation (16 pages) |
9 November 1971 | Incorporation (16 pages) |