Leigh On Sea
Essex
SS9 1PE
Secretary Name | Elizabeth Jean Roser |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | joannamaystageschool.co.uk |
---|
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | John Henry Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,399 |
Current Liabilities | £12,926 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 28 March 2013 (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 May 2010 | Director's details changed for Joanne Lesley Sanderson on 28 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Elizabeth Jean Roser on 28 March 2010 (1 page) |
10 May 2010 | Director's details changed for Joanne Lesley Sanderson on 28 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Elizabeth Jean Roser on 28 March 2010 (1 page) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (10 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (10 pages) |
24 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Director appointed joanne lesley sanderson (2 pages) |
7 April 2008 | Director appointed joanne lesley sanderson (2 pages) |
31 March 2008 | Secretary appointed elizabeth jean roser (2 pages) |
31 March 2008 | Secretary appointed elizabeth jean roser (2 pages) |
28 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
28 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
28 March 2008 | Incorporation (17 pages) |