Lt Clacton
Clacton-On-Sea
Essex
CO16 9HA
Director Name | Mrs Elizabeth Maude Buxton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Claire Louise Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Tiberius Close Highwoods Colchester Essex CO4 9FW |
Registered Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Philip Michael Buxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,195 |
Cash | £18,718 |
Current Liabilities | £21,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 March 2017 | Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page) |
19 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
14 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 June 2010 | Director's details changed for Philip Michael Buxton on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 June 2009 | Director appointed philip michael buxton (2 pages) |
26 June 2009 | Secretary appointed claire louise robinson (2 pages) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Incorporation (12 pages) |