Southend-On-Sea
SS3 9YP
Director Name | Philip Reader |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Cheltenham Drive Leigh On Se Essex SS9 3EH |
Director Name | Mr Russell Reader |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field View Colchester Main Road Alresford Colchester Essex CO7 8AP |
Secretary Name | Mr Russell Reader |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field View Colchester Main Road Alresford Colchester Essex CO7 8AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leighsafes.co.uk |
---|---|
Telephone | 01702 338843 |
Telephone region | Southend-on-Sea |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Barbara Reader 20.00% Ordinary |
---|---|
20 at £1 | Peter Arthur Reader 20.00% Ordinary |
20 at £1 | Phillip Reader 20.00% Ordinary |
20 at £1 | Russell Reader 20.00% Ordinary |
20 at £1 | Stuart Reader 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,558 |
Cash | £116 |
Current Liabilities | £173,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
---|---|
31 October 2022 | Confirmation statement made on 19 October 2022 with updates (5 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (5 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
9 April 2021 | Secretary's details changed for Mr Russell Reader on 9 April 2021 (1 page) |
9 April 2021 | Director's details changed for Mr Russell Reader on 9 April 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
25 October 2018 | Director's details changed for Philip Reader on 25 October 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 August 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 October 2013 | Director's details changed for Stuart Reader on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Stuart Reader on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Stuart Reader on 4 October 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Registered office address changed from Rutland House90 -92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Rutland House90 -92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 27 January 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
26 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
6 June 2006 | Return made up to 19/11/05; full list of members
|
6 June 2006 | Return made up to 19/11/05; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 November 2004 | Return made up to 19/11/04; full list of members
|
17 November 2004 | Return made up to 19/11/04; full list of members
|
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
28 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
28 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page) |
31 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
31 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2003 | Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | Incorporation (16 pages) |
19 November 2002 | Incorporation (16 pages) |