Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mrs Susan Deborah Stanford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Steven Paul Miles |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 May 2011) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 28 Vickerage Rd Stony Stratford MK11 1BN |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,442 |
Cash | £22,812 |
Current Liabilities | £22,353 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
16 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Change of details for Mrs Susan Deborah Stanford as a person with significant control on 1 May 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
16 August 2021 | Cessation of James Robert Stanford as a person with significant control on 1 May 2021 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 January 2012 | Appointment of Mrs Susan Deborah Stanford as a director (2 pages) |
11 January 2012 | Appointment of Mrs Susan Deborah Stanford as a director (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
3 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 July 2011 | Registered office address changed from 109 Western Road Leigh on Sea Essex SS9 2PB England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 109 Western Road Leigh on Sea Essex SS9 2PB England on 20 July 2011 (1 page) |
26 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Steven Miles as a director (1 page) |
12 May 2011 | Termination of appointment of Steven Miles as a director (1 page) |
3 August 2010 | Appointment of Mr Steven Paul Miles as a director (2 pages) |
3 August 2010 | Appointment of Mr Steven Paul Miles as a director (2 pages) |
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|