Colchester
Essex
CO1 1DA
Secretary Name | Mrs Khushreen Patel |
---|---|
Status | Current |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Habendum House 1-2 High Street Colchester Essex CO1 1DA |
Website | legalcomfortassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01206 570943 |
Telephone region | Colchester |
Registered Address | Habendum House 1-2 High Street Colchester Essex CO1 1DA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Javed Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,841 |
Cash | £410,745 |
Current Liabilities | £448,944 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
18 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 March 2017 | Director's details changed for Mr Javed Khalil Patel on 14 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mrs Khushreen Patel on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Javed Khalil Patel on 14 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mrs Khushreen Patel on 14 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Secretary's details changed for Miss Khushreen Patankar on 5 October 2016 (1 page) |
13 October 2016 | Secretary's details changed for Miss Khushreen Patankar on 5 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages) |
23 March 2012 | Registered office address changed from 8 Glendale Grove St John's Colchester Essex CO4 0LU England on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 8 Glendale Grove St John's Colchester Essex CO4 0LU England on 23 March 2012 (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|