Leigh On Sea
Essex
SS9 2RZ
Registered Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
---|---|
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 300 other UK companies use this postal address |
1 at £1 | Jeanette Lammert 50.00% Ordinary |
---|---|
1 at £1 | Jeffrey George Lammert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451 |
Current Liabilities | £7,956 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (3 pages) |
17 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
14 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
3 January 2020 | Cessation of Jeanette Lammert as a person with significant control on 11 January 2019 (1 page) |
3 January 2020 | Change of details for Mr Jeffrey George Lammert as a person with significant control on 11 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 February 2018 | Second filing of Confirmation Statement dated 10/01/2018 (6 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 1 April 2017
|
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with updates
|
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
30 December 2016 | Director's details changed for Jeffrey George Lammert on 11 January 2016 (2 pages) |
30 December 2016 | Director's details changed for Jeffrey George Lammert on 11 January 2016 (2 pages) |
30 December 2016 | Director's details changed for Jeffrey George Lammert on 11 January 2016 (2 pages) |
30 December 2016 | Director's details changed for Jeffrey George Lammert on 11 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 Statement of capital on 2015-01-12
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
15 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
15 January 2013 | Annual return made up to 10 January 2013 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
25 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 April 2012 (2 pages) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|