Leigh On Sea
Essex
SS9 2SG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Rochford Lofts Pollards Close Rochford SS4 1GB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £917 |
Cash | £3,121 |
Current Liabilities | £2,204 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
---|---|
6 August 2020 | Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG England to 1579 London Road Leigh on Sea Essex SS9 2SG on 6 August 2020 (1 page) |
6 August 2020 | Change of details for Simon Christopher Low as a person with significant control on 3 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Simon Christopher Low on 5 August 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
30 April 2020 | Change of details for Simon Christopher Low as a person with significant control on 25 October 2019 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 November 2019 | Director's details changed for Simon Christopher Low on 25 October 2019 (2 pages) |
25 November 2019 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 25 November 2019 (1 page) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF to 1 Royal Terrace Southend-on-Sea SS1 1EA on 5 April 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 March 2015 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2015 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Appointment of Simon Christopher Low as a director (3 pages) |
27 May 2010 | Appointment of Simon Christopher Low as a director (3 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
7 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
7 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|