Lawford
Manningtree
Essex
CO11 2BZ
Director Name | Mr Patrick Andrew Young |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | actioncoacheastanglia.co.uk |
---|
Registered Address | Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Patrick Andrew Young 55.00% Ordinary |
---|---|
45 at £1 | Lynn Michelle Young 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,613 |
Cash | £23,427 |
Current Liabilities | £25,776 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 September 2022 | Change of details for Mr Patrick Andrew Young as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 (1 page) |
7 September 2022 | Change of details for Mrs Lynn Michelle Young as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mrs Lynn Michelle Young on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Patrick Andrew Young on 7 September 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 December 2021 | Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page) |
19 August 2021 | Director's details changed for Mr Patrick Andrew Young on 19 August 2021 (2 pages) |
19 August 2021 | Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ to 19 High Street Manningtree Colchester Essex CO11 1AG on 19 August 2021 (1 page) |
19 August 2021 | Director's details changed for Mrs Lynn Michelle Young on 19 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
13 October 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 April 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
23 April 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
23 April 2013 | Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages) |
9 April 2013 | Appointment of Patrick Andrew Young as a director (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
9 April 2013 | Appointment of Lynn Michelle Young as a director (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
9 April 2013 | Appointment of Lynn Michelle Young as a director (3 pages) |
9 April 2013 | Appointment of Patrick Andrew Young as a director (3 pages) |
21 March 2013 | Company name changed east anglian news service LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed east anglian news service LIMITED\certificate issued on 21/03/13
|
5 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2013 | Incorporation (36 pages) |
28 February 2013 | Incorporation (36 pages) |