Southend-On-Sea
Essex
SS1 1AB
Director Name | Clive Peter Robert Channing-Cotter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scandanavian House 2-6 Cannon Street London EC4M 6YH |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clive Richard Shiret 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,342,339 |
Cash | £7,024 |
Current Liabilities | £1,369,358 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 September 2022 | Director's details changed for Mr Clive Richard Shiret on 1 September 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 April 2021 | Change of details for Mr Clive Richard Shiret as a person with significant control on 19 April 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
10 February 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Clive Richard Shiret on 1 February 2021 (2 pages) |
20 August 2020 | Change of details for Mr Clive Richard Shiret as a person with significant control on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 August 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Clive Peter Robert Channing-Cotter as a director on 31 March 2016 (1 page) |
27 September 2016 | Termination of appointment of Clive Peter Robert Channing-Cotter as a director on 31 March 2016 (1 page) |
4 May 2016 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed (1 page) |
8 January 2014 | Register inspection address has been changed (1 page) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed lotce LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed lotce LIMITED\certificate issued on 14/03/13
|
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Appointment of Clive Peter Robert Channing-Cotter as a director (3 pages) |
18 June 2012 | Appointment of Clive Peter Robert Channing-Cotter as a director (3 pages) |
27 January 2012 | Company name changed london otc exchange LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Company name changed london otc exchange LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Change of name notice (2 pages) |
27 January 2012 | Change of name notice (2 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|