Hullbridge
Hockley
SS5 6BS
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Secretary Name | Yvonne Allen |
---|---|
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Website | lmmatters.com |
---|
Registered Address | 65 Crouch Avenue Hullbridge Hockley SS5 6BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Dean Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,183 |
Cash | £46,752 |
Current Liabilities | £47,888 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 February 2022 | Registered office address changed from The Hut Central Avenue Hullbridge Hockley SS5 6AU England to 65 Crouch Avenue Hullbridge Hockley SS5 6BS on 16 February 2022 (1 page) |
5 October 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
8 January 2021 | Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 8 January 2021 (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
13 December 2018 | Notification of Dean Barnes as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
3 October 2017 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 3 October 2017 (2 pages) |
3 October 2017 | Administrative restoration application (3 pages) |
3 October 2017 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
3 October 2017 | Administrative restoration application (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with updates (2 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with updates (2 pages) |
3 October 2017 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
3 October 2017 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 3 October 2017 (2 pages) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Yvonne Allen as a secretary on 1 September 2014 (1 page) |
13 January 2016 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Yvonne Allen as a secretary on 1 September 2014 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Appointment of Mr Dean Alan Barnes as a director (2 pages) |
23 March 2011 | Appointment of Mr Dean Alan Barnes as a director (2 pages) |
23 March 2011 | Termination of appointment of Antony Allen as a director (1 page) |
23 March 2011 | Termination of appointment of Antony Allen as a director (1 page) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|