Billericay
CM11 2PZ
Director Name | Ms Marie Merritt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a, Guildprime Business Centre Southend Road Billericay CM11 2PZ |
Director Name | Mr Lester Galley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST |
Director Name | Mr John Davin Madsen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST |
Director Name | Mr Mark Keith Stewart |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST |
Website | www.lawmergold.com/ |
---|
Registered Address | Unit 4a, Guildprime Business Centre Southend Road Billericay CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 April 2021 | Appointment of Ms Marie Merritt as a director on 19 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
20 April 2021 | Change of details for Mr Stewart Leonard James Lawson as a person with significant control on 19 April 2021 (2 pages) |
20 April 2021 | Notification of Marie Merritt as a person with significant control on 19 April 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Stewart Leonard James Lawson on 10 September 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Termination of appointment of Mark Stewart as a director (1 page) |
7 July 2014 | Termination of appointment of John Madsen as a director (1 page) |
7 July 2014 | Termination of appointment of Lester Galley as a director (1 page) |
7 July 2014 | Termination of appointment of Mark Stewart as a director (1 page) |
7 July 2014 | Termination of appointment of John Madsen as a director (1 page) |
7 July 2014 | Termination of appointment of Lester Galley as a director (1 page) |
4 July 2014 | Company name changed roseville asset investments LTD\certificate issued on 04/07/14
|
4 July 2014 | Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page) |
4 July 2014 | Company name changed roseville asset investments LTD\certificate issued on 04/07/14
|
19 May 2014 | Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST on 19 May 2014 (1 page) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2013 (18 pages) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2013 (18 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders
|
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Appointment of Mr Stewart Lawson as a director (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Appointment of Mr Stewart Lawson as a director (2 pages) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|