Langham
Colchester
CO4 5WR
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 November 2023 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 30 November 2023 (1 page) |
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 February 2021 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 September 2020 | Director's details changed for Mrs Sheree Martine Osborne on 28 September 2020 (2 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (3 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 11 May 2017 (1 page) |
24 February 2017 | Director's details changed for Ms Sheree Martine Wymer on 23 February 2017 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Director's details changed for Ms Sheree Martine Wymer on 23 February 2017 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 July 2015 | Company name changed 06897942 LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed 06897942 LIMITED\certificate issued on 31/07/15
|
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 April 2015 | Administrative restoration application (4 pages) |
16 April 2015 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages) |
16 April 2015 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 16 April 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 April 2015 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages) |
16 April 2015 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 16 April 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 April 2015 | Administrative restoration application (4 pages) |
16 April 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages) |
16 April 2015 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
16 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Director's change of particulars / sheree wymer / 04/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / sheree wymer / 04/08/2009 (1 page) |
28 May 2009 | Company name changed mind body & soul (colchester) LIMITED\certificate issued on 29/05/09 (2 pages) |
28 May 2009 | Company name changed mind body & soul (colchester) LIMITED\certificate issued on 29/05/09 (2 pages) |
7 May 2009 | Incorporation (14 pages) |
7 May 2009 | Incorporation (14 pages) |