Lawford
Manningtree
Essex
CO11 2BZ
Director Name | Mrs Janet Wilcox |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 196 Mile End Road Colchester Essex CO4 5DY |
Director Name | Mr Richard Michael Blake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 196 Mile End Road Colchester Essex CO4 5DY |
Registered Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Janet Wilcox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,530 |
Cash | £18,406 |
Current Liabilities | £187,036 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
5 December 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
7 September 2022 | Change of details for Mr Richard Michael Blake as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 (1 page) |
7 September 2022 | Director's details changed for Mr Richard Michael Blake on 7 September 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
17 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
7 July 2021 | Director's details changed for Mr Richard Michael Blake on 7 July 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
1 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 September 2020 | Director's details changed for Mr Richard Michael Blake on 16 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 19 High Street Manningtree Colchester Essex CO11 1AG on 16 September 2020 (1 page) |
4 June 2020 | Termination of appointment of Janet Wilcox as a director on 19 March 2020 (1 page) |
4 June 2020 | Appointment of Mr Richard Michael Blake as a director on 29 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
4 June 2020 | Cessation of Janet Wilcox as a person with significant control on 19 March 2020 (1 page) |
4 June 2020 | Notification of Richard Michael Blake as a person with significant control on 19 March 2020 (2 pages) |
10 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Janet Wilcox as a person with significant control on 26 May 2017 (2 pages) |
3 July 2017 | Notification of Janet Wilcox as a person with significant control on 26 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Richard Michael Blake as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Richard Michael Blake as a director on 12 May 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Appointment of Mr Richard Michael Blake as a director on 26 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Richard Michael Blake as a director on 26 August 2016 (2 pages) |
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|