Southend On Sea
Essex
SS2 6SJ
Director Name | Mr Stuart Reader |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2005(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cunningham Close Southend-On-Sea SS3 9YP |
Director Name | Mr Russell Reader |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2005(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Field View Colchester Main Road Alresford Colchester Essex CO7 8AP |
Director Name | Philip Reader |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2005(same day as company formation) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | 48 Cheltenham Drive Leigh On Sea Essex SS9 3EH |
Secretary Name | Mr Russell Reader |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2005(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 | Mr Peter Arthur Reader |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 291 London Road Westcliff On Sea Essex SS0 7BX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | leighlockandsafe.com |
---|---|
Email address | [email protected] |
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 |
27 at £1 | Peter Arthur Reader 27.27% Ordinary |
---|---|
24 at £1 | Phillip Reader 24.24% Ordinary |
24 at £1 | Russell Reader 24.24% Ordinary |
24 at £1 | Stuart Reader 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,169 |
Cash | £11,105 |
Current Liabilities | £105,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
25 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
11 August 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
29 July 2022 | Director's details changed for Philip Reader on 27 July 2021 (2 pages) |
27 July 2022 | Change of details for Mr Phillip Reader as a person with significant control on 27 July 2021 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
9 April 2021 | Director's details changed for Mr Russell Reader on 9 April 2021 (2 pages) |
9 April 2021 | Secretary's details changed for Mr Russell Reader on 9 April 2021 (1 page) |
9 April 2021 | Change of details for Mr Russell Reader as a person with significant control on 9 April 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 September 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
18 August 2020 | Notification of Phillip Reader as a person with significant control on 1 April 2020 (2 pages) |
17 August 2020 | Notification of Stuart Reader as a person with significant control on 1 April 2020 (2 pages) |
17 August 2020 | Notification of Russell Reader as a person with significant control on 1 April 2020 (2 pages) |
17 August 2020 | Termination of appointment of Peter Arthur Reader as a director on 1 April 2020 (1 page) |
17 August 2020 | Cessation of Peter Arthur Reader as a person with significant control on 1 April 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
14 March 2019 | Registered office address changed from Lodge Park Lodge Lane Langham Colches to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Notification of Peter Arthur Reader as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Peter Arthur Reader as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 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) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 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) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Russell Reader on 10 July 2013 (2 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Barbara Reader on 10 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Philip Reader on 10 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Barbara Reader on 10 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Russell Reader on 10 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Stuart Reader on 11 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Peter Arthur Reader on 10 July 2013 (2 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Stuart Reader on 11 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Peter Arthur Reader on 10 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Philip Reader on 10 July 2013 (2 pages) |
14 August 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lodge Park Lodge Lane Langham Colches on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lodge Park Lodge Lane Langham Colches 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) |
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) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
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 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 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) |
1 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 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) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 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) |
16 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 09/07/09; 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) |
23 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 July 2008 | Director's change of particulars / stuart reader / 03/08/2007 (1 page) |
22 July 2008 | Director's change of particulars / stuart reader / 03/08/2007 (1 page) |
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) |
14 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 May 2007 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
8 May 2007 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
1 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Incorporation (18 pages) |
9 July 2005 | Incorporation (18 pages) |