Langham
Colchester
CO4 5NE
Secretary Name | Mrs Terezia Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester CO4 5NE |
Director Name | Mrs Terezia Lock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2009(5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester CO4 5NE |
Website | www.drivingtheory4all.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 625814 |
Telephone region | Colchester |
Registered Address | Lodge House Lodge Lane Langham Colchester CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £138,668 |
Cash | £113,344 |
Current Liabilities | £18,990 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Registered office address changed from the Granary, Lodge Business Park Lodge Lane Langham Colchester CO4 5NE United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from the Granary, Lodge Business Park Lodge Lane Langham Colchester CO4 5NE United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Director's details changed for Mr Graham Douglas Lock on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Terezia Lock on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mrs Terezia Lock on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Terezia Lock on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Mrs Terezia Lock on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Graham Douglas Lock on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Registered office address changed from 1 Lodge Court Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 1 Lodge Court Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Mrs Terezia Lock as a director (2 pages) |
21 October 2009 | Appointment of Mrs Terezia Lock as a director (2 pages) |
23 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
19 May 2009 | Incorporation (11 pages) |
19 May 2009 | Incorporation (11 pages) |