Company NameLexden Retreat Limited
Company StatusDissolved
Company Number04750261
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSusan Gentry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleBeauty Consultant
Correspondence Address14 Buxton Road
Coggeshall
Essex
CO6 1QR
Director NameErmelinda Maria White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleBeauty Consultant
Correspondence Address2 The Grove Church Road
Brightlingsea
Essex
CO7 0QX
Secretary NameErmelinda Maria White
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleBeauty Consultant
Correspondence Address2 The Grove Church Road
Brightlingsea
Essex
CO7 0QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mrs Ermelinda Maria White
50.00%
Ordinary
1 at £1Mrs Susan Gentry
50.00%
Ordinary

Financials

Year2014
Net Worth£2,156
Cash£758
Current Liabilities£15,943

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Notification of Ermelinda Maria White as a person with significant control on 29 June 2017 (2 pages)
26 July 2017Notification of Susan Gentry as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Secretary's details changed for Ermelinda Maria White on 17 May 2016 (1 page)
21 June 2016Director's details changed for Ermelinda Maria White on 22 December 2010 (2 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
29 March 2011Secretary's details changed for Ermelinda Maria White on 22 December 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 01/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 01/05/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 May 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (17 pages)
1 May 2003Director resigned (1 page)