Company NameSun Lane Ltd
DirectorTimothy William Coombs
Company StatusActive - Proposal to Strike off
Company Number04098711
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy William Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
SS0 9HR
Secretary NameTimothy John Burrows
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2002)
RoleCompany Director
Correspondence Address36 John William Close
Chafford Hundred
Grays
Essex
RM16 6ED
Secretary NameTim Coombs
NationalityBritish
StatusResigned
Appointed09 December 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address89 Redgrave Road
Basildon
Essex
SS16 4HS
Director NameCarole Coombs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleNurse
Correspondence Address89 Redgrave Road
Basildon
SS16 4HS
Secretary NameCarole Coombs
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 September 2006)
RoleNurse
Correspondence Address89 Redgrave Road
Basildon
SS16 4HS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOutsource Financials (Corporation)
StatusResigned
Appointed07 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
Correspondence Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Location

Registered AddressSuite 1 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,389
Current Liabilities£52,473

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due28 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 January 2021 (3 years, 3 months ago)
Next Return Due15 January 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
28 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
3 July 2021Registered office address changed from Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS United Kingdom to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR on 3 July 2021 (1 page)
1 July 2021Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS on 1 July 2021 (1 page)
16 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
23 January 2020Registered office address changed from Prittlewell House 30 East Street Southend-on-Sea SS2 6LH to 534 London Road Westcliff-on-Sea SS0 9HS on 23 January 2020 (1 page)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(3 pages)
11 November 2015Registered office address changed from Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to Prittlewell House 30 East Street Southend-on-Sea SS2 6LH on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to Prittlewell House 30 East Street Southend-on-Sea SS2 6LH on 11 November 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(3 pages)
19 November 2014Registered office address changed from 22C Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England to Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF on 19 November 2014 (1 page)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(3 pages)
19 November 2014Registered office address changed from 22C Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England to Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF on 19 November 2014 (1 page)
9 July 2014Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 377 Southchurch Road Southend-on-Sea SS1 2PQ on 9 July 2014 (1 page)
8 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(3 pages)
18 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(3 pages)
18 January 2014Registered office address changed from 377 377 Southchurch Road Southend on Sea SS1 2PQ England on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 377 377 Southchurch Road Southend on Sea SS1 2PQ England on 18 January 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (3 pages)
28 October 2013Registered office address changed from 5 Hillsboro 377 Southchurch Road Southend-on-Sea SS1 2PQ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 5 Hillsboro 377 Southchurch Road Southend-on-Sea SS1 2PQ on 28 October 2013 (1 page)
27 October 2013Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page)
27 October 2013Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page)
27 October 2013Current accounting period shortened from 6 April 2014 to 31 December 2013 (1 page)
7 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
28 December 2010Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages)
28 December 2010Director's details changed for Timothy William Coombs on 1 November 2010 (2 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Registered office address changed from 16 Weston Road Southend-on-Sea SS1 1AS United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 16 Weston Road Southend-on-Sea SS1 1AS United Kingdom on 16 February 2010 (1 page)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 6 April 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 6 April 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 6 April 2009 (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 18-24 st helens road westcliff on sea essex SS0 7LB (1 page)
16 June 2009Registered office changed on 16/06/2009 from 18-24 st helens road westcliff on sea essex SS0 7LB (1 page)
18 November 2008Appointment terminated secretary outsource financials (1 page)
18 November 2008Appointment terminated secretary outsource financials (1 page)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 6 April 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 6 April 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 6 April 2008 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 30 st helens road westcliff on sea essex SS0 7LB (1 page)
1 July 2008Registered office changed on 01/07/2008 from 30 st helens road westcliff on sea essex SS0 7LB (1 page)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 6 April 2007 (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 30/10/07; full list of members (2 pages)
12 December 2007Return made up to 30/10/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
29 January 2007Return made up to 30/10/06; full list of members (2 pages)
29 January 2007Return made up to 30/10/06; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 6 April 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 6 April 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 6 April 2006 (3 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: suite 4 50 hamlet court road westcliff on sea essex SS0 7LX (1 page)
18 October 2006Registered office changed on 18/10/06 from: suite 4 50 hamlet court road westcliff on sea essex SS0 7LX (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 December 2005Return made up to 30/10/05; full list of members (2 pages)
5 December 2005Return made up to 30/10/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 89 redgrave road basildon SS16 4HS (1 page)
21 September 2005Registered office changed on 21/09/05 from: 89 redgrave road basildon SS16 4HS (1 page)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
10 November 2004Amended accounts made up to 31 March 2003 (3 pages)
10 November 2004Amended accounts made up to 31 March 2003 (3 pages)
10 May 2004Registered office changed on 10/05/04 from: 5 millennium house timberlog lane basildon essex SS14 1PA (1 page)
10 May 2004Registered office changed on 10/05/04 from: 5 millennium house timberlog lane basildon essex SS14 1PA (1 page)
9 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 40 stanford house princess margaret road east tilbury essex RM18 8YP (1 page)
9 January 2003Registered office changed on 09/01/03 from: 40 stanford house princess margaret road east tilbury essex RM18 8YP (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
1 December 2002Return made up to 30/10/02; full list of members (6 pages)
1 December 2002Return made up to 30/10/02; full list of members (6 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: union house 679 high road benfleet essex SS7 5SF (1 page)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Registered office changed on 01/11/02 from: union house 679 high road benfleet essex SS7 5SF (1 page)
24 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 20-22 bedford row london WC1R 4JS (1 page)
20 February 2002Registered office changed on 20/02/02 from: 20-22 bedford row london WC1R 4JS (1 page)
20 February 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 8 sun lane newmarket suffolk CB8 8EW (1 page)
3 January 2002Registered office changed on 03/01/02 from: 8 sun lane newmarket suffolk CB8 8EW (1 page)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
12 September 2001Accounting reference date extended from 31/10/01 to 06/04/02 (1 page)
12 September 2001Registered office changed on 12/09/01 from: 20-22 bedford row london WC1R 4JS (1 page)
12 September 2001Registered office changed on 12/09/01 from: 20-22 bedford row london WC1R 4JS (1 page)
12 September 2001Accounting reference date extended from 31/10/01 to 06/04/02 (1 page)
26 February 2001Ad 30/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2001Ad 30/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 October 2000Incorporation (15 pages)
30 October 2000Incorporation (15 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)