Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Benjamin John Notley-Griffiths |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Mr John Clive Griffiths 60.00% Ordinary |
---|---|
40 at £1 | Mrs Gwynneth Griffiths 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,696 |
Cash | £2,854 |
Current Liabilities | £24,377 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 December 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
5 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 October 2018 | Change of details for Mrs Gwynneth Griffiths as a person with significant control on 22 October 2017 (2 pages) |
15 October 2018 | Change of details for Mr John Clive Griffiths as a person with significant control on 22 October 2017 (2 pages) |
26 February 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
20 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2015 (20 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2015 (20 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Termination of appointment of Benjamin Notley-Griffiths as a director (1 page) |
2 July 2013 | Termination of appointment of Benjamin Notley-Griffiths as a director (1 page) |
2 July 2013 | Appointment of Mr John Clive Griffiths as a director (2 pages) |
2 July 2013 | Appointment of Mr John Clive Griffiths as a director (2 pages) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|