Lynderswood Lane
Braintree
CM77 8JT
Director Name | Mr Vygintas Ankudavicius |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Primerose Glen Hornchurch RM11 2NL |
Telephone | 01245 364065 |
---|---|
Telephone region | Chelmsford |
Registered Address | House 4; Unit 8 Lynderswood Farm Lynderswood Lane Braintree CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Year | 2014 |
---|---|
Net Worth | £2,612 |
Cash | £334 |
Current Liabilities | £31,270 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
20 October 2023 | Registration of charge 071479520001, created on 11 October 2023 (20 pages) |
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 March 2018 | Confirmation statement made on 5 February 2018 with updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Registered office address changed from Suite 345 Dorset House Duke Street Chelmsford Essex CM1 1TB England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Suite 345 Dorset House Duke Street Chelmsford Essex CM1 1TB England on 25 September 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr Tomas Tarvydas on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Tomas Tarvydas on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (18 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (18 pages) |
11 October 2011 | Registered office address changed from 17 Richard Day Walk Colchester Essex CO2 8XQ England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 17 Richard Day Walk Colchester Essex CO2 8XQ England on 11 October 2011 (1 page) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Vygintas Ankudavicius as a director (1 page) |
9 November 2010 | Termination of appointment of Vygintas Ankudavicius as a director (1 page) |
27 October 2010 | Registered office address changed from 5 Primerose Glen Hornchurch RM11 2NL England on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 5 Primerose Glen Hornchurch RM11 2NL England on 27 October 2010 (1 page) |
22 February 2010 | Appointment of a director (2 pages) |
22 February 2010 | Appointment of a director (2 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|