Chelmsford
Essex
CM1 1SW
Director Name | Laura Manning-Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 14c St. Nicholas Close Witham Essex CM8 2JB |
Website | www.lpconsulting.co.uk |
---|
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
75 at £1 | Paul Brown 75.00% Ordinary |
---|---|
25 at £1 | Laura Manning-brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,912 |
Cash | £47,507 |
Current Liabilities | £20,166 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Paul Brown on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Paul Brown on 21 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 April 2015 (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 April 2014 | Termination of appointment of Laura Manning-Brown as a director (1 page) |
11 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Laura Manning-Brown as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Incorporation (37 pages) |
22 February 2012 | Incorporation (37 pages) |