Leigh On Sea
Essex
SS9 2UA
Secretary Name | Mr Gary Frank Wieland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Lorraine Wieland |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Ms Clair Lewoski |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Website | basehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 834166 |
Telephone region | Cambridge |
Registered Address | 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Clair Lewoski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,213 |
Cash | £9,368 |
Current Liabilities | £9,319 |
Latest Accounts | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 November 2023 | Memorandum and Articles of Association (10 pages) |
---|---|
20 November 2023 | Resolutions
|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
4 July 2023 | Total exemption full accounts made up to 29 November 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 29 November 2021 (9 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 29 November 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 29 November 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
30 July 2019 | Cessation of Clair Lewoski as a person with significant control on 12 October 2018 (1 page) |
13 June 2019 | Total exemption full accounts made up to 29 November 2018 (7 pages) |
28 February 2019 | Previous accounting period shortened from 31 July 2019 to 29 November 2018 (1 page) |
3 January 2019 | Resolutions
|
3 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
3 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
23 October 2018 | Appointment of Mrs Lorraine Wieland as a director on 12 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Clair Lewoski as a director on 12 October 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Director's details changed for Ms Clair Lewoski on 29 November 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Gary Wieland as a person with significant control on 23 May 2017 (2 pages) |
28 July 2017 | Notification of Gary Wieland as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 August 2012 | Director's details changed for Clair Lewoski on 20 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Clair Lewoski on 20 July 2012 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 August 2010 | Secretary's details changed for Gary Frank Wieland on 20 July 2010 (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Gary Frank Wieland on 20 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Clair Lewoski on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Clair Lewoski on 20 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Gary Frank Wieland on 20 July 2010 (1 page) |
12 August 2010 | Director's details changed for Gary Frank Wieland on 20 July 2010 (2 pages) |
23 July 2009 | Incorporation (12 pages) |
23 July 2009 | Incorporation (12 pages) |