Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Mr Colin Mark Lawrence |
---|---|
Status | Current |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Jacob Lawrence |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
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 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 97 old road, frinton-on-sea, CO13 9BX registered under title number EX606425. Outstanding |
---|---|
24 April 2015 | Delivered on: 13 May 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 8 charnock close, kirby cross, frinton on sea, essex CO13 0RT as registered under title number EX311029. Outstanding |
6 May 2015 | Delivered on: 11 May 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 119 hadleigh road, frinton-on-sea, essex CO13 9HU registered under title number EX645184. Outstanding |
17 October 2023 | Appointment of Jacob Lawrence as a director on 17 October 2023 (2 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
30 August 2023 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
25 August 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
14 October 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
7 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
2 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
21 October 2021 | Registration of charge 088017250003, created on 20 October 2021 (4 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
4 March 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
29 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Registration of charge 088017250002, created on 24 April 2015 (3 pages) |
13 May 2015 | Registration of charge 088017250002, created on 24 April 2015 (3 pages) |
11 May 2015 | Registration of charge 088017250001, created on 6 May 2015 (3 pages) |
11 May 2015 | Registration of charge 088017250001, created on 6 May 2015 (3 pages) |
11 May 2015 | Registration of charge 088017250001, created on 6 May 2015 (3 pages) |
8 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|