Company NameLarssen Engineering Limited
DirectorsLesley Ann Styles and Roger Styles
Company StatusActive
Company Number03583345
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Previous NameCrownmex Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLesley Ann Styles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
Director NameMr Roger Styles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleShip Engineer
Country of ResidenceEngland
Correspondence Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
Secretary NameLesley Ann Styles
NationalityBritish
StatusCurrent
Appointed04 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelarssenengineering.co.uk
Email address[email protected]
Telephone01375 371909
Telephone regionGrays Thurrock

Location

Registered Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Lesley Ann Styles
50.00%
Ordinary
1 at £1Roger Styles
50.00%
Ordinary

Financials

Year2014
Net Worth£133,983
Cash£13,341
Current Liabilities£60,656

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Director's details changed for Lesley Ann Styles on 15 September 2015 (2 pages)
15 September 2015Secretary's details changed for Lesley Ann Styles on 15 September 2015 (1 page)
15 September 2015Director's details changed for Roger Styles on 15 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
19 June 2013Director's details changed for Roger Styles on 1 June 2012 (2 pages)
19 June 2013Director's details changed for Lesley Ann Styles on 1 June 2012 (2 pages)
19 June 2013Director's details changed for Roger Styles on 1 June 2012 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Director's details changed for Lesley Ann Styles on 1 June 2012 (2 pages)
28 May 2013Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 28 May 2013 (2 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (14 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (13 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Return made up to 18/06/09; no change of members (4 pages)
9 December 2008Return made up to 18/06/08; no change of members (4 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
7 September 2005Return made up to 18/06/05; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 June 2004Return made up to 18/06/04; full list of members (5 pages)
27 June 2003Return made up to 18/06/03; no change of members (5 pages)
11 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
24 June 2002Return made up to 18/06/02; no change of members (4 pages)
30 July 2001Return made up to 18/06/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 August 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Return made up to 18/06/00; full list of members (6 pages)
26 July 1999Return made up to 18/06/99; full list of members (6 pages)
25 May 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
1 December 1998Memorandum and Articles of Association (11 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Company name changed crownmex services LIMITED\certificate issued on 27/11/98 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 171-173 high street epping essex CM16 4BL (1 page)
9 November 1998Registered office changed on 09/11/98 from: 788/790 finchley road london NW11 7UR (1 page)
18 June 1998Incorporation (17 pages)