Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Marilena Popescu |
---|---|
Status | Current |
Appointed | 01 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
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 |
1 at £1 | Adrian Popescu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £741 |
Cash | £835 |
Current Liabilities | £2,549 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Change of details for Mr Adrian Popescu as a person with significant control on 10 April 2023 (2 pages) |
31 March 2023 | Secretary's details changed for Marilena Popescu on 31 March 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
16 November 2022 | Director's details changed for Mr Adrian Popescu on 16 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 11 November 2022 (1 page) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
16 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
11 June 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
11 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
15 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Adrian Popescu on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Adrian Popescu on 24 May 2013 (2 pages) |
26 February 2013 | Registered office address changed from West Lodge Harwood Hall Lane Upminster Essex RM14 2YG United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Marilena Popescu as a secretary (2 pages) |
26 February 2013 | Registered office address changed from West Lodge Harwood Hall Lane Upminster Essex RM14 2YG United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Marilena Popescu as a secretary (2 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|