Lawford
Manningtree
Essex
CO11 2BZ
Director Name | Ms Nicola Jane Steinson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
Secretary Name | Nicola Jane Steinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Trainee Accountant |
Correspondence Address | Glenesk Holbrook Ipswich Suffolk IP9 2PZ |
Secretary Name | Rosemary Jane Steinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Correspondence Address | Glenesk, Holbrook Ipswich Suffolk IP9 2PZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | altorian.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 327631 |
Telephone region | Ipswich |
Registered Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Rosemary Jane Steinson 50.00% Ordinary |
---|---|
49 at £1 | Michael Dean Steinson 49.00% Ordinary |
1 at £1 | Michael D. Steinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,177 |
Cash | £56,382 |
Current Liabilities | £22,837 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
13 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Registered office address changed from Glenesk, Holbrook Ipswich Suffolk IP9 2PZ to 19 High Street Manningtree Essex CO11 1AG on 5 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 April 2019 | Appointment of Ms Nicola Jane Steinson as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Rosemary Jane Steinson as a secretary on 1 April 2019 (1 page) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 May 2011 | Secretary's details changed for Rosemary Jane Steinson on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Michael Dean Steinson on 1 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Michael Dean Steinson on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Michael Dean Steinson on 1 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Rosemary Jane Steinson on 1 April 2011 (1 page) |
11 May 2011 | Secretary's details changed for Rosemary Jane Steinson on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 May 2010 | Director's details changed for Michael Dean Steinson on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Michael Dean Steinson on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Dean Steinson on 3 May 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
29 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 June 2005 | Return made up to 03/05/05; full list of members
|
7 June 2005 | Return made up to 03/05/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 February 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
28 February 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
3 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |