Leyton
London
E10 6AW
Secretary Name | Jo Ann O'Neil |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(15 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 716 Lea Bridge Road Leyton London E10 6AW |
Secretary Name | Stanley Lionel Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 716 Lea Bridge Road Leyton London E10 6AW |
Website | lorraine.co.uk |
---|
Registered Address | C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | D.m. Benn 99.93% Ordinary |
---|---|
1 at £1 | Jo Ann O'neil 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895,477 |
Cash | £179,068 |
Current Liabilities | £17,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
29 April 1998 | Delivered on: 12 May 1998 Satisfied on: 13 June 2001 Persons entitled: Coventry Business Estates Limited Classification: Performance deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH july 1996 and a performance deposit deed dated 29TH april 1998. Particulars: The cash deposit of £16,000 in support of the company's obligations under the lease and the deed. Fully Satisfied |
---|---|
25 January 1982 | Delivered on: 3 February 1982 Satisfied on: 26 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 716 lea bridge road, leyton, london, E10. Title no:- egl 48902. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 2023 | Secretary's details changed for Jo Ann O'neil on 4 October 2023 (1 page) |
---|---|
4 October 2023 | Director's details changed for Mr David Michael Benn on 4 October 2023 (2 pages) |
4 October 2023 | Change of details for Mr David Michael Benn as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 4 October 2023 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
22 June 2020 | Change of details for Mr David Michael Benn as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr David Michael Benn on 22 June 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 57 london road enfield middlesex EN2 6SW (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 57 london road enfield middlesex EN2 6SW (1 page) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members
|
17 July 1997 | Return made up to 13/07/97; no change of members
|
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 July 1996 | Return made up to 13/07/96; no change of members
|
25 July 1996 | Return made up to 13/07/96; no change of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |