Langham
Colchester
Essex
CO4 5WR
Director Name | Mrs Janette Suzanne Allen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Broad Road Braintree Essex CM7 9RU |
Director Name | Mr Roy David Willsher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftmor Lodge South Street Great Waltham Chelmsford Essex CM3 1DF |
Secretary Name | Mrs Janette Suzanne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL |
Director Name | Mrs Lynda Elizabeth Lanham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Kevin Lanham 40.00% Ordinary |
---|---|
400 at £1 | Lyn Lanham 40.00% Ordinary |
100 at £1 | Daniel Lanham 10.00% Ordinary |
100 at £1 | Rachel Lanham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,560 |
Cash | £202,770 |
Current Liabilities | £30,607 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2018 | Termination of appointment of Lynda Elizabeth Lanham as a director on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Lynda Elizabeth Lanham as a director on 10 January 2018 (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 July 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 July 2014 | Termination of appointment of Janette Suzanne Allen as a secretary on 1 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Janette Suzanne Allen as a secretary on 1 February 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 March 2014 | Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2012 | Director's details changed for Mrs Lynda Elizabeth Lanham on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Kevin Lanham on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mrs Lynda Elizabeth Lanham on 17 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mr Kevin Lanham on 17 December 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Lynda Elizabeth Lanham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Lanham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lynda Elizabeth Lanham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Lanham on 23 November 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 14/10/07; no change of members (7 pages) |
5 February 2008 | Return made up to 14/10/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
14 October 2005 | Incorporation (17 pages) |
14 October 2005 | Incorporation (17 pages) |