Burnham-On-Crouch
CM0 8AG
Secretary Name | Mrs Jill Marion Courts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Mr Steven William Lescott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Harrison Gardens Hullbridge Hockley Essex SS5 6JX |
Website | lescottnoblecourts.co.uk |
---|
Registered Address | 49 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
30k at £1 | Roger Harold Noble 73.89% Redeemable Preference |
---|---|
10.5k at £1 | Linda Noble 25.86% Redeemable Preference |
55 at £1 | Andrew Courts 0.14% Ordinary |
45 at £1 | Jill Courts 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,598 |
Cash | £57,801 |
Current Liabilities | £78,961 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
3 August 2016 | Delivered on: 8 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Secretary's details changed for Mrs Jill Marion Courts on 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr Andrew Llewellyn Courts on 31 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
8 August 2016 | Registration of charge 065345240001, created on 3 August 2016 (8 pages) |
8 August 2016 | Registration of charge 065345240001, created on 3 August 2016 (8 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Termination of appointment of Steven Lescott as a director (1 page) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Termination of appointment of Steven Lescott as a director (1 page) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Registered office address changed from , 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from , 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom on 17 August 2012 (1 page) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Company name changed lescott noble courts LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed lescott noble courts LIMITED\certificate issued on 02/08/11
|
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Director's details changed for Mr Andrew Llewellyn Courts on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Steven William Lescott on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Steven William Lescott on 14 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Andrew Llewellyn Courts on 14 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 March 2008 | Incorporation (16 pages) |
14 March 2008 | Incorporation (16 pages) |