Leigh On Sea
Essex
SS9 2UJ
Director Name | Mrs Deborah Ann Lawrence |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Deborah Ann Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Housewife |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 1386 London Road Leigh-On-Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,856 |
Cash | £232,359 |
Current Liabilities | £310,299 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
7 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
6 September 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
21 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 August 2012 | Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Deborah Ann Lawrence on 18 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Colin Mark Lawrence on 18 July 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Colin Mark Lawrence on 18 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Deborah Ann Lawrence on 18 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages) |
16 August 2012 | Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Registered office address changed from 32 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Registered office address changed from 32 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN on 15 September 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Nc inc already adjusted 30/06/06 (1 page) |
23 October 2007 | Nc inc already adjusted 30/06/06 (1 page) |
1 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Ad 30/06/06--------- £ si 50000@1 (2 pages) |
24 January 2007 | Ad 30/06/06--------- £ si 50000@1 (2 pages) |
6 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
6 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
2 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
24 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: blake house warley road, great warley brentwood essex CM13 3HX (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: blake house warley road, great warley brentwood essex CM13 3HX (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Ad 30/08/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 September 2000 | Ad 30/08/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |