Langford
Nr Maldon
Essex
CM9 4SY
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Mill House Broad Road Wickham St. Paul Halstead CO9 2PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | C. Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57 |
Cash | £587 |
Current Liabilities | £6,930 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 October 2020 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
---|---|
13 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
28 August 2012 | Appointment of Clifford Brian Lee as a director (3 pages) |
28 August 2012 | Appointment of Clifford Brian Lee as a director (3 pages) |
10 May 2012 | Incorporation (21 pages) |
10 May 2012 | Incorporation (21 pages) |
10 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |