9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | ICM Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2000) |
Correspondence Address | Hong Kong Tower 6th Floor Samuel Lewis Avenue PO Box 6 4298 El Dorado Republic Of Panama |
Secretary Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Lapis Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 September 2016) |
Correspondence Address | Douglas Chambers North Quay Douglas Isle Of Man IM1 4LA |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,174 |
Cash | £10,383 |
Current Liabilities | £36,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
31 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
4 February 2020 | Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page) |
4 February 2020 | Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
30 September 2016 | Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a secretary on 29 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Lapis Management Limited as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Lapis Management Limited as a director on 27 September 2016 (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
25 September 2015 | Director's details changed for Lapis Management Limited on 1 July 2015 (1 page) |
25 September 2015 | Director's details changed for Lapis Management Limited on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 April 2015 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 December 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
18 July 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members
|
24 March 2005 | Return made up to 04/03/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
21 March 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
21 March 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members
|
19 March 2002 | Return made up to 04/03/02; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
20 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
23 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
30 October 1998 | New secretary appointed (2 pages) |
30 October 1998 | Registered office changed on 30/10/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Registered office changed on 30/10/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 October 1998 | New secretary appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Return made up to 04/03/98; full list of members (6 pages) |
28 July 1998 | Return made up to 04/03/98; full list of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 March 1997 | Incorporation (15 pages) |
4 March 1997 | Incorporation (15 pages) |