Lavernat
72500
Secretary Name | Mr Michael Alexander Keefe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Basse Belle Chaire Lavernat 72500 |
Director Name | Frances Keefe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stewart Road Chelmsford Essex CM2 9BA |
Director Name | William John Parsons |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Belswains Lane Hemel Hempstead Hertfordshire HP3 9PN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | M.a. Keefe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,130 |
Cash | £5,519 |
Current Liabilities | £16,034 |
Latest Accounts | 31 October 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Michael Alexander Keefe as a person with significant control on 17 July 2017 (2 pages) |
28 July 2017 | Notification of Michael Alexander Keefe as a person with significant control on 17 July 2017 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Termination of appointment of William Parsons as a director (1 page) |
26 July 2010 | Termination of appointment of William Parsons as a director (1 page) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Michael Alexander Keefe on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for William John Parsons on 16 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Michael Alexander Keefe on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for William John Parsons on 16 July 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / michael keefe / 18/07/2008 (1 page) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / michael keefe / 18/07/2008 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 17/07/04; full list of members
|
26 July 2004 | Return made up to 17/07/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 October 2003 | Return made up to 17/07/03; full list of members
|
21 October 2003 | Return made up to 17/07/03; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members
|
2 August 2001 | Return made up to 17/07/01; full list of members
|
9 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
13 May 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
22 August 1997 | Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 1997 | Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Incorporation (16 pages) |
17 July 1997 | Incorporation (16 pages) |