Company NameLa Laigne Consultancy Limited
DirectorsCatherine Elizabeth Adams and Ian Donald Burgess
Company StatusActive
Company Number03487925
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Catherine Elizabeth Adams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Ian Donald Burgess
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMrs Catherine Elizabeth Adams
NationalityBritish
StatusCurrent
Appointed02 January 1998(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0118 9722781
Telephone regionReading

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Ian Burgess
40.00%
Ordinary
1 at £1Catherine Elizabeth Adams
20.00%
Ordinary
1 at £1Helen Barker
20.00%
Ordinary B
1 at £1Paul Barker
20.00%
Ordinary B

Financials

Year2014
Net Worth£66,896
Cash£77,662
Current Liabilities£26,014

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

15 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr Ian Donald Burgess as a person with significant control on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Catherine Elizabeth Adams on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Ian Donald Burgess on 1 January 2018 (2 pages)
3 January 2018Secretary's details changed for Mrs Catherine Elizabeth Adams on 1 January 2018 (1 page)
16 October 2017Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 16 October 2017 (1 page)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill, Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill, Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5
(6 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5
(6 pages)
3 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 5
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 5
(3 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Ian Donald Burgess on 31 October 2009 (2 pages)
13 January 2010Director's details changed for Catherine Elizabeth Adams on 31 October 2009 (2 pages)
13 January 2010Director's details changed for Catherine Elizabeth Adams on 31 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Ian Donald Burgess on 31 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 02/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
12 January 2006Return made up to 02/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 January 2005Return made up to 02/01/05; full list of members (8 pages)
21 January 2005Return made up to 02/01/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 02/01/04; full list of members (8 pages)
15 January 2004Return made up to 02/01/04; full list of members (8 pages)
27 June 2003Nc inc already adjusted 03/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Ad 05/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2003Ad 05/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2003Nc inc already adjusted 03/06/03 (1 page)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 02/01/03; full list of members (7 pages)
9 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 February 2002Return made up to 02/01/02; full list of members (6 pages)
20 February 2002Return made up to 02/01/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 02/01/01; full list of members (6 pages)
5 January 2001Return made up to 02/01/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
2 January 1998Incorporation (42 pages)
2 January 1998Incorporation (42 pages)