Westcliff-On-Sea
Essex
SS0 9PE
Secretary Name | Emma Jane Woodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr David Farrant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mrs Elizabeth Codd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.leadenhallconsulting.com |
---|
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Christopher Woodman 80.00% Ordinary |
---|---|
20 at £1 | Emma Woodman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,573 |
Cash | £32,254 |
Current Liabilities | £35,424 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
23 June 2022 | Delivered on: 24 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Change of details for Mr Christopher Woodman as a person with significant control on 5 May 2023 (2 pages) |
5 May 2023 | Director's details changed for Christopher John Woodman on 5 May 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 June 2022 | Registration of charge 078042500001, created on 23 June 2022 (41 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 November 2019 | Director's details changed for Mrs Elizabeth Codd on 1 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
13 November 2018 | Change of details for Mr Christopher Woodman as a person with significant control on 1 December 2017 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 March 2017 | Appointment of Mrs Elizabeth Codd as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Elizabeth Codd as a director on 1 March 2017 (2 pages) |
23 December 2016 | Appointment of Mr David Farrant as a director on 14 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr David Farrant as a director on 14 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Appointment of Christopher John Woodman as a director (3 pages) |
12 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Christopher John Woodman as a director (3 pages) |
12 October 2011 | Appointment of Emma Jane Woodman as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Emma Jane Woodman as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 October 2011 | Incorporation (49 pages) |
10 October 2011 | Incorporation (49 pages) |