Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director Name | Mrs Sarah Wall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Putney Bridge Road London SW15 2PU |
Secretary Name | Ms Victoria Whittington |
---|---|
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 231 Putney Bridge Road London SW15 2PU |
Registered Address | Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sarah Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,493 |
Cash | £4,299 |
Current Liabilities | £139,271 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
3 February 2014 | Delivered on: 4 February 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 June 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
24 May 2021 | Director's details changed for Nicholas Carter on 24 May 2021 (2 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
15 May 2020 | Change of details for Nicholas Carter as a person with significant control on 15 May 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
14 March 2019 | Director's details changed for Nicholas Carter on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 14 March 2019 (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to 14 Railway Street Chelmsford Essex CM1 1QS on 5 April 2018 (1 page) |
7 November 2017 | Change of details for Nicholas Carter as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Nicholas Carter as a person with significant control on 6 April 2016 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 May 2016 | Satisfaction of charge 079304900001 in full (4 pages) |
27 May 2016 | Satisfaction of charge 079304900001 in full (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 January 2016 | Termination of appointment of Victoria Whittington as a secretary on 30 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Victoria Whittington as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Nicholas Carter as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Sarah Wall as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Sarah Wall as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Nicholas Carter as a director on 30 September 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 February 2014 | Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registration of charge 079304900001 (23 pages) |
4 February 2014 | Registration of charge 079304900001 (23 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Company name changed livelyhood eats LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed livelyhood eats LIMITED\certificate issued on 15/05/12
|
1 May 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
1 May 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|