Langham
Colchester
Essex
CO4 5WR
Secretary Name | Mrs Christine Embling |
---|---|
Status | Current |
Appointed | 01 June 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Mrs Christine Embling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Sara Jayne Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2007) |
Role | Clerical Assistant |
Correspondence Address | Armoury House Armoury Road, West Bergholt Colchester Essex CO6 3JP |
Secretary Name | Mr Robert Lorne Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 9 Upton Close West Bergholt Colchester Essex CO6 3BJ |
Director Name | Mr Karl Lee Harris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2011) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | directliftco.co.uk |
---|
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
2 at £0.3 | David Paul Embling 66.00% Ordinary |
---|---|
1 at £0.3 | Christine Embling 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £29,623 |
Cash | £71,518 |
Current Liabilities | £68,659 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
24 May 2019 | Delivered on: 4 June 2019 Persons entitled: Partnership Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 April 2012 | Delivered on: 10 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2011 | Delivered on: 13 October 2011 Persons entitled: Foundation East Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
1 September 2023 | Cessation of Kathryn Embling as a person with significant control on 1 September 2023 (1 page) |
1 December 2022 | Appointment of Mr David Paul Embling as a director on 30 November 2022 (2 pages) |
1 December 2022 | Appointment of Mrs Christine Embling as a director on 30 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of David Paul Embling as a director on 30 November 2022 (1 page) |
30 November 2022 | Notification of Dean Embling as a person with significant control on 30 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Christine Embling as a secretary on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Christine Embling as a director on 30 November 2022 (1 page) |
30 November 2022 | Cessation of David Paul Embling as a person with significant control on 30 November 2022 (1 page) |
30 November 2022 | Notification of Kathryn Embling as a person with significant control on 30 November 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
1 November 2022 | Appointment of Mrs Kathryn Embling as a director on 1 November 2022 (2 pages) |
1 November 2022 | Appointment of Mr Dean Embling as a director on 1 November 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 June 2019 | Registration of charge 041269920003, created on 24 May 2019 (48 pages) |
26 April 2019 | Director's details changed for Mrs Christine Embling on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mrs Christine Embling on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr David Paul Embling on 25 April 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 October 2016 | Satisfaction of charge 2 in full (3 pages) |
11 October 2016 | Satisfaction of charge 2 in full (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 14 January 2016 (1 page) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 January 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 30 January 2013 (1 page) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Termination of appointment of Karl Harris as a director (1 page) |
8 December 2011 | Termination of appointment of Karl Harris as a director (1 page) |
16 November 2011 | Appointment of Mr Karl Lee Harris as a director (2 pages) |
16 November 2011 | Appointment of Mr Karl Lee Harris as a director (2 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Appointment of Mrs Christine Embling as a director (2 pages) |
16 June 2011 | Appointment of Mrs Christine Embling as a director (2 pages) |
10 June 2011 | Termination of appointment of Robert Leslie as a secretary (1 page) |
10 June 2011 | Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ on 10 June 2011 (1 page) |
10 June 2011 | Termination of appointment of Robert Leslie as a secretary (1 page) |
10 June 2011 | Appointment of Mrs Christine Embling as a secretary (1 page) |
10 June 2011 | Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ on 10 June 2011 (1 page) |
10 June 2011 | Appointment of Mrs Christine Embling as a secretary (1 page) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 17 January 2011 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for David Paul Embling on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for David Paul Embling on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (6 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (6 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
20 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Return made up to 18/12/01; full list of members (6 pages) |
5 April 2002 | Return made up to 18/12/01; full list of members (6 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
18 December 2000 | Incorporation (14 pages) |
18 December 2000 | Incorporation (14 pages) |