Company NameStar Lane Services Limited
DirectorClaudia Lesley Jane Dumas
Company StatusActive
Company Number05686955
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Claudia Lesley Jane Dumas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Oakfield Road
Benfleet
Essex
SS7 5NP
Director NameVivien Janet Nixon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleManager
Correspondence AddressBarne Meade
Old Church Road
East Hanningfield
Essex
CM3 8BH
Secretary NameDaniel George Nixon
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Southsea Avenue
Leigh On Sea
Essex
SS9 2BJ
Director NameMr Paul Martin Bourne
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Howlett Heights
478 Rayleigh Road
Leigh On Sea
Essex
SS9 5HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422/24 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£599
Cash£2,054
Current Liabilities£6,513

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 December 2018Change of details for Mrs Claudia Lesley Jane Doomas as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mrs Claudia Lesley Jane Doomas on 10 December 2018 (2 pages)
10 July 2018Appointment of Mrs Claudia Lesley Jane Doomas as a director on 10 July 2018 (2 pages)
10 July 2018Notification of Claudia Lesley Jane Doomas as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Paul Martin Bourne as a director on 10 July 2018 (1 page)
10 July 2018Cessation of Paul Martin Bourne as a person with significant control on 10 July 2018 (1 page)
10 July 2018Termination of appointment of Daniel George Nixon as a secretary on 10 July 2018 (1 page)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 December 2011Registered office address changed from Unit 23 Star Lane Industrial Estate, Star Lane Great Wakering Essex SS3 0PJ on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Unit 23 Star Lane Industrial Estate, Star Lane Great Wakering Essex SS3 0PJ on 19 December 2011 (1 page)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Paul Martin Bourne on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Martin Bourne on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Appointment terminated director vivien nixon (1 page)
28 May 2009Appointment terminated director vivien nixon (1 page)
28 May 2009Director appointed paul martin bourne (1 page)
28 May 2009Director appointed paul martin bourne (1 page)
14 April 2009Return made up to 25/01/09; full list of members (3 pages)
14 April 2009Return made up to 25/01/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 February 2008Return made up to 25/01/08; full list of members (3 pages)
29 February 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
30 March 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
30 March 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
30 March 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)