Leigh On Sea
Essex
SS9 1PE
Director Name | Miss Claire Robinson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Green Building 1 Suffolk Lane London EC4R 0AX |
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Claire Robinson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 September 2021 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2 September 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 August 2019 | Change of details for Mr Paul William Garrett as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Paul William Garrett on 29 August 2019 (2 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 September 2017 | Registered office address changed from 181 Halcot Avenue Bexleyheath Kent DA6 7QA England to Kemp House 152 City Road London EC1V 2NX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 181 Halcot Avenue Bexleyheath Kent DA6 7QA England to Kemp House 152 City Road London EC1V 2NX on 15 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 181 Halcot Avenue Bexleyheath Kent DA6 7QA on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 181 Halcot Avenue Bexleyheath Kent DA6 7QA on 25 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 June 2016 | Appointment of Mr Paul William Garrett as a director on 29 March 2016 (2 pages) |
29 June 2016 | Termination of appointment of Claire Robinson as a director on 29 March 2016 (1 page) |
29 June 2016 | Appointment of Mr Paul William Garrett as a director on 29 March 2016 (2 pages) |
29 June 2016 | Termination of appointment of Claire Robinson as a director on 29 March 2016 (1 page) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Director's details changed for Miss Claire Robinson on 25 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Miss Claire Robinson on 29 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Miss Claire Robinson on 29 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Miss Claire Robinson on 25 March 2016 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Director's details changed for Miss Claire Robinson on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Miss Claire Robinson on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from C/O Rodliffe Accounting Limited 5Th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from C/O Rodliffe Accounting Limited 5Th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ England on 19 December 2013 (1 page) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Miss Claire Robinson on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Miss Claire Robinson on 13 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012 (1 page) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|