Langham
Colchester
Essex
CO4 5NE
Secretary Name | Peter Michael Barnard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Dean Anthony Baker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Registered Address | 92 Station Road Essex Clacton-On-Sea CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Sarah Jane Barnard 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
12 June 2020 | Change of details for Mrs Sarah Jane Barnard as a person with significant control on 12 June 2020 (2 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 April 2020 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 92 Station Road Essex Clacton-on-Sea CO15 1SG on 21 April 2020 (1 page) |
23 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
8 August 2017 | Secretary's details changed for Peter Michael Barnard on 18 July 2017 (1 page) |
8 August 2017 | Secretary's details changed for Peter Michael Barnard on 18 July 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Dean Anthony Baker on 18 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Dean Anthony Baker on 18 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Sarah Jane Barnard as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Sarah Jane Barnard as a person with significant control on 18 July 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
30 March 2016 | Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Peter Michael Barnard on 28 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Peter Michael Barnard on 28 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 February 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages) |
20 September 2010 | Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 20 September 2010 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
22 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 October 2007 | Return made up to 09/08/07; full list of members (5 pages) |
2 October 2007 | Return made up to 09/08/07; full list of members (5 pages) |
9 August 2006 | Incorporation (11 pages) |
9 August 2006 | Incorporation (11 pages) |