Leigh-On-Sea
Essex
SS9 4HG
Director Name | Mrs Claire Ellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Essex Gardens Leigh-On-Sea Essex SS9 4HG |
Director Name | Mr Oliver Laxton |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2018) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 30 Milton Road West Cliff On Sea Essex SS0 7JX |
Registered Address | 30 Milton Road West Cliff On Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lee Ellis 33.33% Ordinary |
---|---|
1 at £1 | Mrs Ellis 33.33% Ordinary |
1 at £1 | Oliver Laxton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,816 |
Cash | £112,210 |
Current Liabilities | £36,735 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
29 August 2014 | Delivered on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Notification of Claire Ellis as a person with significant control on 1 May 2023 (2 pages) |
6 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
13 September 2018 | Termination of appointment of Oliver Laxton as a director on 8 September 2018 (1 page) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Registration of charge 074663660001, created on 29 August 2014 (18 pages) |
9 September 2014 | Registration of charge 074663660001, created on 29 August 2014 (18 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Appointment of Mrs Claire Ellis as a director (2 pages) |
30 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Appointment of Mr Oliver Laxton as a director (2 pages) |
30 January 2013 | Appointment of Mr Oliver Laxton as a director (2 pages) |
30 January 2013 | Appointment of Mrs Claire Ellis as a director (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Company name changed lee services (essex) LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Company name changed lee services (essex) LIMITED\certificate issued on 17/12/10
|
10 December 2010 | Incorporation (20 pages) |
10 December 2010 | Incorporation (20 pages) |