Company NameDiane Lawrence Ltd
Company StatusDissolved
Company Number07296806
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date5 December 2023 (5 months, 1 week ago)
Previous NameDaniels Country Inn Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Dianne Mary Daniels
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address2 St Johns Cottages
Park Street
Thaxted
Essex
CN6 2ND
Director NameMr Lawrence Daniels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address2 St Johns Cottages
Park Street
Thaxted
Essex
CN6 2ND
Secretary NameMrs Dianne Mary Daniels
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 St Johns Cottages
Park Street
Thaxted
Essex
CN6 2ND

Location

Registered AddressSuite 12,Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Lawrence Daniels
50.00%
Ordinary
1 at £1Ms Dianne Mary Daniels
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

6 October 2010Delivered on: 8 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 August 2017Notification of Lawrence Daniels as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 August 2017Notification of Lawrence Daniels as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Lawrence Daniels as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Notification of Lawrence Daniels as a person with significant control on 28 June 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12,Haven House Albemarle Street Harwich Essex CO12 3HL on 19 July 2016 (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12,Haven House Albemarle Street Harwich Essex CO12 3HL on 19 July 2016 (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Company name changed daniels country inn LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Company name changed daniels country inn LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Essex Co13 Ole United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Essex Co13 Ole United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Essex Co13 Ole United Kingdom on 2 June 2011 (1 page)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)