Tollesbury
Maldon
Essex
CM9 8TB
Secretary Name | Lescott Courts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Secretary Name | Derek Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 6 Townsend Road Tiptree Colchester Essex CO5 0ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2018) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Website | 1stvoicesolutions.com |
---|---|
Telephone | 07 712645046 |
Telephone region | Mobile |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mrs R.m. Lawless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,667 |
Cash | £11,107 |
Current Liabilities | £26,234 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
3 November 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
29 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 18 June 2018 (1 page) |
18 June 2018 | Appointment of Lescott Courts Ltd. as a secretary on 18 June 2018 (2 pages) |
6 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 29 September 2016 (1 page) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 June 2014 | Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 September 2013 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
9 September 2013 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
9 September 2013 | Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Derek Lawless as a secretary (1 page) |
9 September 2013 | Termination of appointment of Derek Lawless as a secretary (1 page) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
10 February 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Rosalind Mary Lawless on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Rosalind Mary Lawless on 18 June 2010 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / rosalind lawless / 01/06/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Director's change of particulars / rosalind lawless / 01/06/2009 (1 page) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / derek lawless / 11/07/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / derek lawless / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
13 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 August 2003 | Company name changed chanceformat LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed chanceformat LIMITED\certificate issued on 01/08/03 (2 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (17 pages) |
18 June 2003 | Incorporation (17 pages) |