Sudbury
Suffolk
CO10 2AA
Director Name | Mr Robert Watt Lees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr George William Lightfoot |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Robert Watt Lees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2008) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Catley Stables Catley Cross Wickham St Paul Halstead Essex CO9 2PE |
Secretary Name | Avril Delaval Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2008) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Catley Stables Catley Cross Halstead Essex CO9 2PE |
Director Name | Mr Graham Richard Barker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Hall Little Waldingfield Sudbury Suffolk CO10 0TD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | pureomegagold.com |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Robert Watt Lees 66.67% Ordinary |
---|---|
50 at £1 | Avril Delaval Lees 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,411 |
Cash | £5,656 |
Current Liabilities | £13,992 |
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 | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
12 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 January 2023 | Change of share class name or designation (2 pages) |
9 December 2022 | Appointment of Mr George William Lightfoot as a director on 9 December 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (3 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Avril Delaval Lees on 30 April 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Robert Watt Lees on 30 April 2021 (2 pages) |
6 May 2021 | Change of details for Mr Robert Watt Lees as a person with significant control on 30 April 2021 (2 pages) |
6 May 2021 | Change of details for Avril Delaval Lees as a person with significant control on 30 April 2021 (2 pages) |
26 March 2021 | Resolutions
|
26 March 2021 | Change of name notice (2 pages) |
26 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
7 May 2020 | Change of details for Mr Robert Watt Lees as a person with significant control on 25 November 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Director's details changed for Avril Delaval Lees on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Robert Watt Lees on 20 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
25 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
8 January 2010 | Appointment of Robert Watt Lees as a director (3 pages) |
8 January 2010 | Appointment of Robert Watt Lees as a director (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Termination of appointment of Graham Barker as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Termination of appointment of Graham Barker as a director (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Director appointed graham richard barker (2 pages) |
17 September 2008 | Director appointed graham richard barker (2 pages) |
26 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
26 August 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
26 August 2008 | Appointment terminated secretary avril lees (1 page) |
26 August 2008 | Appointment terminated secretary avril lees (1 page) |
26 August 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
26 August 2008 | Director appointed avril delaval lees (1 page) |
26 August 2008 | Appointment terminated director robert lees (1 page) |
26 August 2008 | Director appointed avril delaval lees (1 page) |
26 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
26 August 2008 | Appointment terminated director robert lees (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from catley stables catley cross wickham st paul halstead essex CO9 2PE (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from catley stables catley cross wickham st paul halstead essex CO9 2PE (1 page) |
23 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
23 April 2007 | Company name changed suffolk nutritional services lim ited\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed suffolk nutritional services lim ited\certificate issued on 23/04/07 (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 September 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
28 September 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
6 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
15 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
1 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
1 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 October 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
7 October 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
3 June 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 June 1998 | Ad 21/05/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 May 1998 | Company name changed closespeak LIMITED\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed closespeak LIMITED\certificate issued on 20/05/98 (2 pages) |
1 May 1998 | Incorporation (15 pages) |
1 May 1998 | Incorporation (15 pages) |