Leigh-On-Sea
Essex
SS9 1JL
Website | www.lglondonuniformsuk.com/ |
---|---|
Telephone | 07 446882787 |
Telephone region | Mobile |
Registered Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gareth Sanchez Maldonado 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,749 |
Cash | £67,971 |
Current Liabilities | £44,880 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 3 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
7 October 2015 | Director's details changed for Mr Gareth Sanchez Maldonado on 14 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr Gareth Sanchez Maldonado on 14 September 2015 (3 pages) |
29 September 2015 | Registered office address changed from Unit 21 22 23 Rapid House 52-54 Wandle Bank London SW19 1DW to 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Unit 21 22 23 Rapid House 52-54 Wandle Bank London SW19 1DW to 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ on 29 September 2015 (2 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from C/O 165 Winterbourne Road 165 Winterbourne Road CR7 7QZ Surrey CR7 7QZ United Kingdom on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from C/O 165 Winterbourne Road 165 Winterbourne Road CR7 7QZ Surrey CR7 7QZ United Kingdom on 22 April 2013 (2 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|