Chelmsford
Essex
CM1 7RL
Director Name | Mrs Leanne Jenkins |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mary Pilgrim |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2015) |
Role | Hairdresser |
Correspondence Address | 2 Gable Cottages Writtle Essex CM1 3PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lemahair.com |
---|---|
Email address | [email protected] |
Telephone | 01245 257100 |
Telephone region | Chelmsford |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Leanne Guthrie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mary Jane Pilgrim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,483 |
Cash | £14,121 |
Current Liabilities | £27,184 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Director's details changed for Leanne Guthrie on 30 August 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Leanne Guthrie as a person with significant control on 30 August 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
11 October 2016 | Director's details changed for Leanne Guthrie on 1 August 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 February 2016 | Termination of appointment of Mary Pilgrim as a director on 31 December 2015 (1 page) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Leanne Guthrie on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Leanne Guthrie on 1 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page) |
6 November 2007 | New director appointed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 October 2007 | Return made up to 24/09/07; no change of members (6 pages) |
17 September 2007 | Company name changed mary pilgrim LTD\certificate issued on 17/09/07 (2 pages) |
25 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
24 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 July 2004 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
20 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
31 March 2003 | Company name changed croftley ventures LIMITED\certificate issued on 31/03/03 (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 September 2002 | Incorporation (16 pages) |