Company NameBurleigh Interiors And Flooring Limited
DirectorsRobert Alan Lester and Jannine Lisa Greenlees
Company StatusActive
Company Number06223968
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous NameBurleigh Flooring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Alan Lester
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleFlooring
Country of ResidenceEngland
Correspondence Address22 Western Road
Leigh-On-Sea
SS9 2PP
Secretary NameMr Robert Alan Lester
StatusCurrent
Appointed01 October 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address22 Western Road
Leigh On Sea
Essex
SS9 2PP
Director NameMs Jannine Lisa Greenlees
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell House Rickinghall Road
Hinderclay
Diss
Norfolk
IP22 1HN
Secretary NameMiss Charlotte Anne Humphrys
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Western Road
Leigh On Sea
Essex
Director NameMiss Charlotte Anne Humphrys
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Western Road
Leigh On Sea
Essex
SS9 2PP
Director NameMs Jannine Lisa Greenlees
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell House Rickinghall Road
Hinderclay
Diss
Norfolk
IP22 1HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address24a Western Road
Leigh On Sea
Essex
SS9 2PP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Alan Lester
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2024 (1 week, 4 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

27 March 2024Cessation of Charlotte Anne Humphrys as a person with significant control on 27 March 2024 (1 page)
27 March 2024Appointment of Ms Jannine Lisa Greenlees as a director on 27 March 2024 (2 pages)
26 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
13 December 2023Termination of appointment of Jannine Lisa Greenlees as a director on 13 December 2023 (1 page)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 March 2023Registered office address changed from 22a Western Road Leigh on Sea Essex SS9 2PP England to 24a Western Road Leigh on Sea Essex SS9 2PP on 8 March 2023 (1 page)
7 March 2023Registered office address changed from 22 Western Road Leigh-on-Sea SS9 2PP England to 22a Western Road Leigh on Sea Essex SS9 2PP on 7 March 2023 (1 page)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 October 2022Change of details for Mr Robert Alan Lester as a person with significant control on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Robert Alan Lester on 26 October 2022 (2 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 October 2021Appointment of Mr Robert Alan Lester as a secretary on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Charlotte Anne Humphrys as a director on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Charlotte Anne Humphrys as a secretary on 1 October 2021 (1 page)
1 October 2021Appointment of Ms Jannine Lisa Greenlees as a director on 1 October 2021 (2 pages)
24 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
16 April 2020Notification of Charlotte Anne Humphrys as a person with significant control on 1 April 2020 (2 pages)
6 April 2020Appointment of Miss Charlotte Anne Humphrys as a director on 1 April 2020 (2 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
31 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Notification of Robert Alan Lester as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Robert Alan Lester as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
11 April 2017Registered office address changed from 24 Western Road Leigh on Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages)
11 April 2017Registered office address changed from 24 Western Road Leigh on Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Secretary's details changed for Miss Charlotte Anne Humphrys on 10 April 2016 (1 page)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Secretary's details changed for Miss Charlotte Anne Humphrys on 10 April 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Miss Charlotte Anne Humphreys on 8 May 2012 (1 page)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Robert Alan Lester on 17 February 2011 (2 pages)
30 March 2011Registered office address changed from 428D Hackney Road Bethnal Green London E2 7AP on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Charlotte Anne Humphrys on 17 February 2011 (2 pages)
30 March 2011Registered office address changed from 428D Hackney Road Bethnal Green London E2 7AP on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Charlotte Anne Humphrys on 17 February 2011 (2 pages)
30 March 2011Director's details changed for Robert Alan Lester on 17 February 2011 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 May 2010Director's details changed for Robert Alan Lester on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Robert Alan Lester on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 May 2009Secretary's change of particulars / charlotte humpreys / 05/05/2009 (2 pages)
6 May 2009Secretary's change of particulars / charlotte humpreys / 05/05/2009 (2 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 August 2008Return made up to 24/04/08; full list of members (3 pages)
21 August 2008Return made up to 24/04/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
9 August 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (14 pages)
24 April 2007Incorporation (14 pages)