St Osyth
Essex
CO16 8PG
Director Name | Mr Richard O'Phelan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1996) |
Role | Artexer |
Correspondence Address | 22 Norman Close St. Osyth Clacton On Sea Essex CO16 8PN |
Director Name | Kieran William O'Phelan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Secretary Name | Kieran William O'Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 24 Haven Avenue Holland On Sea Clacton On Sea Essex CO15 5TX |
Director Name | Rae Alfred George Law |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2000) |
Role | Contracts Manager |
Correspondence Address | Fenn Cottage Fenn Corner St Mary Hoo Rochester Kent ME3 8QS |
Director Name | Neil Ian Coy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Director Name | Mr Paul Michael Leppard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Director Name | Mr Steven Andrew Tucker |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(31 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 June 2011) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Website | atlantic.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
60 at £1 | Kieran William O'phelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,606,345 |
Gross Profit | £2,911,340 |
Net Worth | £2,469,385 |
Cash | £3,220,741 |
Current Liabilities | £6,186,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
7 January 1999 | Delivered on: 13 January 1999 Satisfied on: 29 November 2002 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: The f/h property k/a land on the north west side of easton way frinton on sea essex t/n EX81614. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
7 January 1999 | Delivered on: 13 January 1999 Satisfied on: 29 November 2002 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: The f/h property k/a tamar westbury park great holland essex t/n EX601731. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 August 1998 | Delivered on: 4 September 1998 Satisfied on: 29 November 2002 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: F/Hold property known as land at naze park road/high tree lane walton on the naze essex; see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 1998 | Delivered on: 28 January 1998 Satisfied on: 29 November 2002 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: Thr freehold property known as land at brookvale spring road st osyth essex title number EX454404. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1998 | Delivered on: 16 January 1998 Satisfied on: 29 November 2002 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: F/H property k/a 58A and 58B old road also k/a 5 & 6 old road frinton on sea essex t/no;-EX585984. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 1989 | Delivered on: 20 January 1989 Satisfied on: 29 November 2002 Persons entitled: Governors Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1989 | Delivered on: 20 January 1989 Satisfied on: 29 November 2002 Persons entitled: Governors Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 23 & 34A norway cresent dovercourt essex & all buildings & fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1999 | Delivered on: 16 April 1999 Satisfied on: 29 November 2002 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: The f/h property k/a land at feverills road little clacton essex.t/no.EX493979.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 1999 | Delivered on: 19 January 1999 Satisfied on: 29 November 2002 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: F/H land adjacent to brunel road gorse lane industrial estate clacton on sea essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 1989 | Delivered on: 20 January 1989 Satisfied on: 29 November 2002 Persons entitled: Governers Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at beacon way off point clear road st. Osyth essex & all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1998 | Delivered on: 16 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 October 2019 | Delivered on: 21 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at 11 george street, harwich, essex CO12 3ND (land registry title no: EX769251). Outstanding |
4 November 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 52-54 connaugh avenue finton on sea essex tite lno EX594185 and EX625838. Outstanding |
1 October 2009 | Delivered on: 8 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £84,128 credited to account designation number 27948838 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
23 September 2009 | Delivered on: 26 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-9 fourth floor jackson house jackson road clacton, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
31 July 2006 | Delivered on: 8 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at george street harwich essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
17 November 2020 | Termination of appointment of Neil Ian Coy as a director on 28 February 2020 (1 page) |
17 November 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 January 2020 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
16 January 2020 | Termination of appointment of Paul Michael Leppard as a director on 18 December 2019 (1 page) |
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
21 October 2019 | Registration of charge 021472660016, created on 21 October 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Steven Andrew Tucker as a director on 15 May 2019 (1 page) |
31 July 2018 | Appointment of Mr Steven Andrew Tucker as a director on 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Paul Leppard as a director on 10 May 2018 (2 pages) |
2 May 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
8 November 2016 | Registration of charge 021472660015, created on 4 November 2016 (9 pages) |
8 November 2016 | Registration of charge 021472660015, created on 4 November 2016 (9 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (25 pages) |
16 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (25 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Resolutions
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Resolutions
|
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
8 July 2011 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages) |
6 June 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (1 page) |
6 June 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (1 page) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages) |
22 November 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
22 November 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
28 July 2005 | Return made up to 05/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (5 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 July 2004 | Return made up to 05/07/04; no change of members (4 pages) |
9 July 2004 | Return made up to 05/07/04; no change of members (4 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
14 July 2003 | Return made up to 05/07/03; no change of members (4 pages) |
14 July 2003 | Return made up to 05/07/03; no change of members (4 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
10 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: brunel park brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: brunel park brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
22 November 2000 | Location of register of directors' interests (1 page) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Location of register of directors' interests (1 page) |
10 October 2000 | Return made up to 05/07/00; full list of members (6 pages) |
10 October 2000 | Return made up to 05/07/00; full list of members (6 pages) |
18 August 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
18 August 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: c/o frost & co 82 station road clacton essex CO15 1SP (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: c/o frost & co 82 station road clacton essex CO15 1SP (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
27 August 1996 | Company name changed lyta LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed lyta LIMITED\certificate issued on 28/08/96 (2 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 June 1995 | Return made up to 05/07/95; no change of members
|
26 June 1995 | Return made up to 05/07/95; no change of members
|
19 August 1987 | Resolutions
|
19 August 1987 | Resolutions
|
15 July 1987 | Incorporation (16 pages) |
15 July 1987 | Incorporation (16 pages) |