Holland On Sea
Essex
CO15 5PU
Secretary Name | Mr Raymond Alfred Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 431 Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.lybreeze.com |
---|
Registered Address | 12 The Chase Holland-On-Sea Clacton-On-Sea CO15 5PU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
75 at £1 | Geoffrey Neill Pigott 75.00% Ordinary |
---|---|
25 at £1 | Theresa Pigott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,399 |
Cash | £737 |
Current Liabilities | £5,792 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Notification of Geoff Pigott as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Geoff Pigott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of Raymond Gardiner as a secretary (1 page) |
3 April 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Raymond Gardiner as a secretary (1 page) |
3 April 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 July 2010 | Director's details changed for Geoffrey Neill Pigott on 27 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Geoffrey Neill Pigott on 27 June 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 February 2004 | Return made up to 27/06/03; full list of members; amend (6 pages) |
11 February 2004 | Return made up to 27/06/03; full list of members; amend (6 pages) |
7 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 July 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (15 pages) |
27 June 2002 | Incorporation (15 pages) |