Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 November 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | www.owenlyons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 256666 |
Telephone region | Chelmsford |
Registered Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
29 May 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 May 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 19 May 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|