Lighthorne
Warwick
Warwickshire
CV35 0AY
Director Name | Mr Craig Brian Evans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountford Rise Lighthorne Warwickshire CV35 0AY |
Secretary Name | Brian Evans |
---|---|
Status | Resigned |
Appointed | 04 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 34 Lincoln Way Canvey Island Essex SS8 9SE |
Director Name | Edward Brian Evans |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Lincoln Way Canvey Island Essex SS8 9SE |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Craig Brian Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,340 |
Gross Profit | £72,007 |
Net Worth | £43,606 |
Cash | £46,779 |
Current Liabilities | £11,007 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
10 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
6 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
13 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
2 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
16 October 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
18 August 2017 | Termination of appointment of Edward Brian Evans as a director on 15 May 2017 (1 page) |
18 August 2017 | Termination of appointment of Edward Brian Evans as a director on 15 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
15 August 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 October 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
17 October 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
7 September 2015 | Appointment of Edward Brian Evans as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Edward Brian Evans as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Brian Evans as a secretary on 1 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Brian Evans as a secretary on 1 July 2015 (1 page) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
24 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
20 July 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
4 July 2012 | Appointment of Brian Evans as a secretary (2 pages) |
4 July 2012 | Appointment of Brian Evans as a secretary (2 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from 2 Mountford Rise Lighthorne Warwick CV35 0AY United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 2 Mountford Rise Lighthorne Warwick CV35 0AY United Kingdom on 31 May 2011 (1 page) |
4 March 2011 | Appointment of Craig Brian Evans as a director (2 pages) |
4 March 2011 | Termination of appointment of Craig Evans as a director (1 page) |
4 March 2011 | Appointment of Craig Brian Evans as a director (2 pages) |
4 March 2011 | Termination of appointment of Craig Evans as a director (1 page) |
28 February 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (1 page) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|