Harlow
Essex
CM17 0JD
Secretary Name | Christine Ann James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 1 Wyldwood Close Old Harlow Essex CM17 0JD |
Director Name | Robert Julian Douglas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2005) |
Role | Financial Director |
Correspondence Address | 616 Limes Avenue Chigwell Essex IG7 5NX |
Director Name | Ronald Thomas Perryman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2001) |
Role | Chairman |
Correspondence Address | 23 Marlands Road Clayhall Ilford Essex IG5 0JL |
Secretary Name | Robert Julian Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2005) |
Role | Financial Director |
Correspondence Address | 616 Limes Avenue Chigwell Essex IG7 5NX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | lesney.co.uk |
---|---|
Telephone | 01279 260130 |
Telephone region | Bishops Stortford |
Registered Address | Norwood House Temple Bank River Way Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 February 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 December 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for Michael John James on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael John James on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael John James on 1 October 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 25 January 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 25 January 2009 (5 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from norwood house temple bank river way harlow essex CM20 2DY united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from norwood house temple bank river way harlow essex CM20 2DY united kingdom (1 page) |
31 July 2008 | Accounts for a dormant company made up to 27 January 2008 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 27 January 2008 (5 pages) |
16 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from lesney industries LTD homerton road london E9 5TR (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from lesney industries LTD homerton road london E9 5TR (1 page) |
13 December 2007 | Accounts for a dormant company made up to 28 January 2007 (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 January 2007 (5 pages) |
6 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
6 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 29 January 2006 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 29 January 2006 (5 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 January 2005 (5 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 January 2005 (5 pages) |
13 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
13 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 25 January 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 25 January 2004 (5 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 26 January 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 26 January 2003 (5 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 27 January 2002 (5 pages) |
20 November 2002 | Total exemption full accounts made up to 27 January 2002 (5 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 28 January 2001 (5 pages) |
19 November 2001 | Total exemption full accounts made up to 28 January 2001 (5 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
7 March 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Incorporation (16 pages) |
8 May 2000 | Incorporation (16 pages) |