Mess Road
Shoeburyness
SS3 9UJ
Director Name | Mrs Stephanie Ellen Myerscough |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Stephanie Ellen Myerscough |
---|---|
Status | Current |
Appointed | 15 April 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Andrea Jane El-Kasaby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | Thatch Farm Bramble Crescent Benfleet Essex SS7 2UZ |
Secretary Name | Mrs Andrea Jane El-Kasaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | Thatch Farm Bramble Crescent Benfleet Essex SS7 2UZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lasersightessex.co.uk |
---|---|
Telephone | 01702 608900 |
Telephone region | Southend-on-Sea |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mr H. Kasaby 25.00% Ordinary |
---|---|
25 at £1 | Mr R. Aggarwal 25.00% Ordinary |
25 at £1 | Mrs A.j. Kasaby 25.00% Ordinary |
25 at £1 | Mrs A.s. Aggarwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,725 |
Cash | £29,266 |
Current Liabilities | £3,178 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
17 July 2017 | Change of details for Ms Alison Sarah Aggarwal as a person with significant control on 17 July 2017 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 11 April 2013 (1 page) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrea Jane El-Kasaby on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Alison Sarah Aggarwal on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrea Jane El-Kasaby on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Alison Sarah Aggarwal on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2005 | Return made up to 04/07/05; full list of members
|
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2004 | Return made up to 04/07/04; full list of members
|
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members
|
28 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: c/o e l skinner & co 162/164 high street, rayleigh essex SS6 7BS (1 page) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
5 July 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
9 July 1998 | Incorporation (20 pages) |