Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Sarah Louise Fromant |
---|---|
Status | Current |
Appointed | 11 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Kristian Leonard Fromant 80.00% Ordinary |
---|---|
20 at £1 | Sarah Fromant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711 |
Cash | £22,192 |
Current Liabilities | £32,540 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Change of details for Mr Kristian Leonard Fromant as a person with significant control on 20 August 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
22 August 2023 | Director's details changed for Mr Kristian Leonard Fromant on 20 August 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 August 2019 | Change of details for Mr Kristian Leonard Fromant as a person with significant control on 20 August 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 April 2017 | Appointment of Mrs Sarah Louise Fromant as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Sarah Louise Fromant as a secretary on 11 April 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 September 2014 | Director's details changed for Mr Kristian Leonard Fromant on 20 August 2013 (2 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Kristian Leonard Fromant on 20 August 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 November 2011 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 15 November 2011 (1 page) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
1 September 2011 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page) |
26 January 2011 | Company name changed klf jewellery designs LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed klf jewellery designs LIMITED\certificate issued on 26/01/11
|
12 October 2010 | Registered office address changed from 33 Gilbert Drive Langdon Hills Basildon Essex SS16 6SP England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 33 Gilbert Drive Langdon Hills Basildon Essex SS16 6SP England on 12 October 2010 (1 page) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|