Lexden
Colchester
Essex
CO3 5AR
Secretary Name | Mr Shaun James Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Lexden Colchester Essex CO3 5AR |
Director Name | Carol Tracy Ellis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Lexden Colchester CO3 5AR |
Director Name | Mr Josh Ellis |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 94 London Road Lexden Colchester Essex |
Director Name | Michael George Boggs |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Berechurch Road Colchester Essex CO2 7QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01206 570607 |
---|---|
Telephone region | Colchester |
Registered Address | Armoury House Armoury Road,West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Josh Ellis 33.33% Ordinary |
---|---|
1 at £1 | Mr Shaun J. Ellis 33.33% Ordinary |
1 at £1 | Mrs Carol T. Ellis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,207 |
Cash | £10,858 |
Current Liabilities | £260,564 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Appointment of Mr Josh Ellis as a director (2 pages) |
15 February 2013 | Appointment of Mr Josh Ellis as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Carol Tracy Ellis on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Carol Tracy Ellis on 30 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
12 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 94 london road lexden colchester CO3 5AR (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 94 london road lexden colchester CO3 5AR (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
22 May 2001 | Return made up to 28/03/01; full list of members
|
22 May 2001 | Return made up to 28/03/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 September 2000 | Return made up to 28/03/00; full list of members (6 pages) |
1 September 2000 | Return made up to 28/03/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: thompson & company the laurels 119 high street harston cambridge cambridgeshire CB2 5QB (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: thompson & company the laurels 119 high street harston cambridge cambridgeshire CB2 5QB (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: bede house 12 george street huntingdon cambridgeshire PE18 6BD (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: bede house 12 george street huntingdon cambridgeshire PE18 6BD (1 page) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 28/03/98; no change of members (4 pages) |
24 July 1998 | Return made up to 28/03/98; no change of members (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 66A,high street sawston cambridgeshire CB2 4BG (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 66A,high street sawston cambridgeshire CB2 4BG (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (18 pages) |
28 March 1995 | Incorporation (18 pages) |