Company NameLocal Authority Registration & Coroner Services Association
DirectorsPaul Nolan Dumke and Anthony Ian Hall
Company StatusActive
Company Number06993726
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 2009(14 years, 8 months ago)
Previous NameLocal Registration Services Association

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Nolan Dumke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed04 December 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director NameMr Anthony Ian Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Anthony Ian Hall
StatusCurrent
Appointed01 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director NameMr Giles Nicholas Adey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleHead Of Regisatration & Coroners Ke
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director NameMr Mark David Rimmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Giles Nicholas Adey
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director NameMr Kevin Michael Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2019)
RoleHead Of Registration And Coronal Services
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director NameMs Karen Lounton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleBereavement And Registration Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Secretary NameMs Karen Lounton
StatusResigned
Appointed01 July 2016(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH

Location

Registered Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,806
Cash£41,022
Current Liabilities£29,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 January 2023Change of name notice (2 pages)
27 January 2023Company name changed local registration services association\certificate issued on 27/01/23
  • RES15 ‐ Change company name resolution on 2022-11-17
(2 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 December 2021Appointment of Mr Anthony Ian Hall as a secretary on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Karen Lounton as a secretary on 1 December 2021 (1 page)
1 December 2021Termination of appointment of Karen Lounton as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Mr Anthony Ian Hall as a director on 1 December 2021 (2 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 June 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 December 2019Appointment of Mr Paul Nolan Dumke as a director on 4 December 2019 (2 pages)
18 December 2019Termination of appointment of Kevin Michael Lewis as a director on 5 December 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
15 July 2016Appointment of Ms Karen Lounton as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Kevin Michael Lewis as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Ms Karen Lounton as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Kevin Michael Lewis as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Ms Karen Lounton as a secretary on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Ms Karen Lounton as a secretary on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Giles Nicholas Adey as a secretary on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Giles Nicholas Adey as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Giles Nicholas Adey as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Giles Nicholas Adey as a secretary on 1 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
18 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 18 August 2012 no member list (3 pages)
23 August 2012Annual return made up to 18 August 2012 no member list (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 18 August 2011 no member list (2 pages)
19 August 2011Annual return made up to 18 August 2011 no member list (2 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Director's details changed for Mr Giles Nicholas Adey on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Mark David Rimmer on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Mark David Rimmer on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 no member list (2 pages)
6 September 2010Annual return made up to 18 August 2010 no member list (2 pages)
6 September 2010Secretary's details changed for Mr Giles Nicholas Adey on 18 August 2010 (1 page)
6 September 2010Director's details changed for Mr Giles Nicholas Adey on 18 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Giles Nicholas Adey on 18 August 2010 (1 page)
18 August 2009Incorporation (16 pages)
18 August 2009Incorporation (16 pages)