Leigh-On-Sea
SS9 5DL
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jayne Leslie Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,075 |
Current Liabilities | £31,167 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
---|---|
29 July 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
21 January 2019 | Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 21 January 2019 (1 page) |
27 June 2018 | Total exemption full accounts made up to 29 June 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
12 July 2017 | Notification of Jayne Leslie Mackay as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Jayne Leslie Mackay as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|