Langham
Colchester
Essex
CO4 5NE
Director Name | Deborah Jane Rivera |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Pensions Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Mr Michael Garry Boore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr John Ronald Fox |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Graber House Field Lane, Normanby By Spital Market Rasen Lincolnshire LN8 2HB |
Director Name | Barrie Howard Skinner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Singleton Mill Barn Singleton Poulton Le Fylde Lancashire FY6 8NQ |
Director Name | Christine Helen Wigglesworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year after company formation) |
Appointment Duration | 14 years (resigned 31 March 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | matthews-yates.co.uk |
---|---|
Telephone | 01206 543311 |
Telephone region | Colchester |
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 |
2 at £1 | Michael Boore 40.00% Ordinary |
---|---|
1 at £1 | Christine Wigglesworth 20.00% Ordinary |
1 at £1 | Deborah Rivera 20.00% Ordinary |
1 at £1 | Tamara Howard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,135 |
Cash | £3 |
Current Liabilities | £11,807 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 December 2022 | Purchase of own shares.
|
24 June 2022 | Termination of appointment of Christine Helen Wigglesworth as a director on 31 March 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
21 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 December 2019 | Amended micro company accounts made up to 31 March 2019 (6 pages) |
24 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 February 2019 | Director's details changed for Mr Michael Garry Boore on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Christine Helen Wigglesworth on 28 February 2019 (2 pages) |
28 February 2019 | Secretary's details changed for Mr Michael Garry Boore on 28 February 2019 (1 page) |
28 February 2019 | Director's details changed for Deborah Jane Rivera on 28 February 2019 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Termination of appointment of Barrie Skinner as a director (1 page) |
12 August 2011 | Termination of appointment of John Fox as a director (1 page) |
12 August 2011 | Termination of appointment of John Fox as a director (1 page) |
12 August 2011 | Termination of appointment of Barrie Skinner as a director (1 page) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
8 June 2011 | Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 23/03/09; no change of members (6 pages) |
8 June 2009 | Return made up to 23/03/09; no change of members (6 pages) |
10 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
24 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 April 2008 | Director appointed christine helen wigglesworth (1 page) |
3 April 2008 | Director appointed christine helen wigglesworth (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2008 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Incorporation (20 pages) |
23 March 2007 | Incorporation (20 pages) |