Stevenage
SG1 6BT
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 1AQ |
Secretary Name | Mr John Gerard Stephenson |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 1AQ |
Website | lomondconsultants.co.uk |
---|
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Xuan Hanp Ly 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2021 | Application to strike the company off the register (3 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|