Benfleet
Essex
SS7 2JA
Director Name | Louis Mark Larman |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highcliff Road Benfleet Essex SS7 1NQ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Scrub Lane Benfleet SS7 2JA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Lorraine Larman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,491 |
Cash | £2,039 |
Current Liabilities | £7,993 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Director's details changed for Miss Lorraine Collette Larman on 10 January 2019 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Miss Lorraine Collette Larman as a person with significant control on 27 July 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA to 5 Scrub Lane Benfleet SS7 2JA on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA to 5 Scrub Lane Benfleet SS7 2JA on 21 December 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Director's details changed for Lorraine Collette Larman on 19 March 2015 (2 pages) |
11 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Director's details changed for Lorraine Collette Larman on 19 March 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
25 January 2011 | Termination of appointment of Louis Larman as a director (1 page) |
25 January 2011 | Termination of appointment of Louis Larman as a director (1 page) |
25 January 2011 | Appointment of Lorraine Collette Larman as a director (2 pages) |
25 January 2011 | Appointment of Lorraine Collette Larman as a director (2 pages) |
24 January 2011 | Appointment of Louis Mark Larman as a director (2 pages) |
24 January 2011 | Appointment of Louis Mark Larman as a director (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
20 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|