Harkstead
Suffolk
IP9 1BH
Secretary Name | Mrs Linda Jane Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Director Name | Mr Daniel James Davies |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Havens Ransomes Europark Ipswich Suffolk IP3 9JS |
Website | www.landexproperty.co.uk |
---|---|
Telephone | 01473 230800 |
Telephone region | Ipswich |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Ingleton Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Landex LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £458,283 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 August 2012 | Delivered on: 7 August 2012 Persons entitled: Landex Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the old maltings lower street stratford st mary suffolk t/n SK334131, all rights in insurance policies, rent and guarantee documentation, appointments and warranties and other documents see image for full details. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Linda Ingleton as a secretary (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Appointment of Daniel James Davies as a director (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from edmund carr, 146 new london road chelmsford essex CM2 0AW (1 page) |
28 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 January 2008 | Company name changed abele LIMITED\certificate issued on 25/01/08 (2 pages) |
20 December 2007 | Incorporation (20 pages) |