Shoeburyness
Southend-On-Sea
SS3 8UA
Secretary Name | Mrs Beverley Anne Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bournes Green Chase North Shoebury Essex SS3 8UA |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Grant Michael Lodge 95.00% Ordinary |
---|---|
5 at £1 | Beverley Anne Lodge 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,827 |
Current Liabilities | £18,827 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
23 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
8 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
27 November 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 June 2019 | Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page) |
31 January 2014 | Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page) |
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
12 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Grant Lodge on 20 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Grant Lodge on 20 October 2009 (2 pages) |
20 October 2008 | Incorporation (17 pages) |
20 October 2008 | Incorporation (17 pages) |