Lordship Road
Writtle
Essex
CM1 3WT
Secretary Name | Mr Graham Francis Elliott |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Central Avenue Hadleigh Benfleet Essex SS7 2NP |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Conor Michael Macklin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,938 |
Cash | £20,414 |
Current Liabilities | £97,298 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 June 2020 | Change of details for Mr Conor Michael Macklin as a person with significant control on 5 July 2018 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Conor Michael Macklin as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Conor Michael Macklin as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Director's details changed for Mr Conor Michael Macklin on 24 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Graham Francis Elliott as a secretary on 24 June 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Graham Francis Elliott as a secretary on 24 June 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mr Conor Michael Macklin on 24 June 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / conor macklin / 30/10/2008 (1 page) |
17 July 2009 | Director's change of particulars / conor macklin / 30/10/2008 (1 page) |
25 June 2008 | Incorporation (17 pages) |
25 June 2008 | Incorporation (17 pages) |