Lakes Innovation Centre
Braintree
CM7 3AN
Director Name | Peter Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Courtyard Studios Lakes Road Lakes Innovation Centre Braintree CM7 3AN |
Secretary Name | Gillian Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Courtyard Studios Lakes Road Lakes Innovation Centre Braintree CM7 3AN |
Director Name | Regit Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Regit Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | awardls.com |
---|
Registered Address | 105 Courtyard Studios Lakes Road Lakes Innovation Centre Braintree CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Peter Ward 50.00% Ordinary |
---|---|
1 at £1 | Gillian Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,354 |
Current Liabilities | £24,269 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
18 July 2005 | Delivered on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
21 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 July 2016 | Director's details changed for Peter Ward on 22 February 2016 (2 pages) |
11 July 2016 | Director's details changed for Peter Ward on 22 February 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Gillian Ward on 22 February 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Gillian Ward on 22 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 29 Steeple Road Southminster Essex CM0 7BD to Falcon House King Street Castle Hedingham Halstead Essex CO9 3ER on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 29 Steeple Road Southminster Essex CM0 7BD to Falcon House King Street Castle Hedingham Halstead Essex CO9 3ER on 9 February 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 August 2010 | Director's details changed for Peter Ward on 12 February 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Gillian Ward on 12 February 2010 (1 page) |
6 August 2010 | Director's details changed for Peter Ward on 12 February 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Gillian Ward on 12 February 2010 (1 page) |
6 August 2010 | Director's details changed for Gillian Ward on 12 February 2010 (2 pages) |
6 August 2010 | Director's details changed for Gillian Ward on 12 February 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 February 2010 | Registered office address changed from 5 Walkers Close Chelmsford Essex CM1 6UW on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 5 Walkers Close Chelmsford Essex CM1 6UW on 15 February 2010 (1 page) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members
|
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
19 September 2000 | Ad 16/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 September 2000 | Ad 16/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
9 August 2000 | New director appointed (2 pages) |
3 August 2000 | Incorporation (12 pages) |
3 August 2000 | Incorporation (12 pages) |