Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
Director Name | Mrs Jessica Maria De Grazia |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(9 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Director Name | Dr Michael Coleman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aylescott Farm House West Down Ilfracombe Devon EX34 8NJ |
Director Name | Mr Patrick Corney |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Glebe, Sudbury Road Lavenham Sudbury Suffolk CO10 9SN |
Secretary Name | Mr Patrick Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 3 The Glebe, Sudbury Road Lavenham Sudbury Suffolk CO10 9SN |
Director Name | Margaret Alfreda Thistlethwaite |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2013) |
Role | Retired Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Denmark Rise Diss Norfolk IP22 4LG |
Director Name | Mr Timothy Clive Rose |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01787 319200 |
---|---|
Telephone region | Sudbury |
Registered Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Lavenham |
Ward | Lavenham |
Built Up Area | Lavenham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
2 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 January 2022 | Termination of appointment of Andrew William Mildmay Fane as a director on 5 November 2021 (1 page) |
27 January 2022 | Termination of appointment of a director (1 page) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 August 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Patrick Corney as a director on 1 January 2018 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 August 2016 | Appointment of Mr Geoffrey Thomas Carwardine Probert as a director on 23 May 2016 (2 pages) |
10 August 2016 | Appointment of Mr Geoffrey Thomas Carwardine Probert as a director on 23 May 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Jessica De Grazia as a director on 23 May 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Jessica De Grazia as a director on 23 May 2016 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Andrew William Mildmay Fane as a director on 23 May 2016 (2 pages) |
27 July 2016 | Termination of appointment of Michael Coleman as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Michael Coleman as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Patrick Corney as a secretary on 1 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Andrew William Mildmay Fane as a director on 23 May 2016 (2 pages) |
27 July 2016 | Termination of appointment of Timothy Clive Rose as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Patrick Corney as a secretary on 1 July 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 July 2016 | Termination of appointment of Timothy Clive Rose as a director on 1 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 17 May 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 17 May 2015 no member list (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 July 2014 | Annual return made up to 17 May 2014 no member list (6 pages) |
30 July 2014 | Annual return made up to 17 May 2014 no member list (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 August 2013 | Termination of appointment of Margaret Thistlethwaite as a director (1 page) |
5 August 2013 | Appointment of Mr Timothy Clive Rose as a director (2 pages) |
5 August 2013 | Appointment of Mr Timothy Clive Rose as a director (2 pages) |
5 August 2013 | Termination of appointment of Margaret Thistlethwaite as a director (1 page) |
29 July 2013 | Director's details changed for Dr Michael Coleman on 1 July 2012 (2 pages) |
29 July 2013 | Director's details changed for Dr Michael Coleman on 1 July 2012 (2 pages) |
29 July 2013 | Annual return made up to 17 May 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 17 May 2013 no member list (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Michael Coleman on 1 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Michael Coleman on 1 August 2011 (2 pages) |
25 July 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
25 July 2012 | Director's details changed for Michael Coleman on 1 August 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (6 pages) |
18 May 2011 | Director's details changed for Mr Patrick Corney on 24 August 2010 (2 pages) |
18 May 2011 | Director's details changed for Mr Patrick Corney on 24 August 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Mr Patrick Corney on 24 August 2010 (2 pages) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (6 pages) |
18 May 2011 | Secretary's details changed for Mr Patrick Corney on 24 August 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
9 June 2010 | Director's details changed for Michael Coleman on 15 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Margaret Alfreda Thistlethwaite on 15 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Margaret Alfreda Thistlethwaite on 15 May 2010 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Michael Coleman on 15 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 May 2009 | Annual return made up to 17/05/09 (3 pages) |
27 May 2009 | Annual return made up to 17/05/09 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 June 2008 | Annual return made up to 17/05/08 (3 pages) |
25 June 2008 | Annual return made up to 17/05/08 (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: the counting house, mill road foxearth sudbury CO10 7JF (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: the counting house, mill road foxearth sudbury CO10 7JF (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Incorporation (17 pages) |