Langham
Colchester
Essex
CO4 5NE
Secretary Name | Majid Hussain Zaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Road Stanway Colchester Essex CO3 0QH |
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 |
8 at £1 | Jacqueline Kim Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £38,938 |
Current Liabilities | £46,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Notification of Jacqueline Kim Clifford as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jacqueline Kim Clifford as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Ms Jacqueline Kim Clifford on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Ms Jacqueline Kim Clifford on 12 February 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Secretary's details changed (2 pages) |
3 July 2012 | Secretary's details changed for {officer_name} (2 pages) |
3 July 2012 | Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed (2 pages) |
3 July 2012 | Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Registered office address changed from 2 Beacon End Courtyard, Stanway Colchester Essex CO3 0NU on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 2 Beacon End Courtyard, Stanway Colchester Essex CO3 0NU on 15 December 2009 (2 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 May 2009 | Appointment terminated secretary majid zaidi (1 page) |
2 May 2009 | Appointment terminated secretary majid zaidi (1 page) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 November 2007 | Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (1 page) |
22 November 2007 | Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |