Loughton
Essex
IG10 1LH
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jake Skipper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,750 |
Cash | £609 |
Current Liabilities | £6,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 February 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 March 2021 | Director's details changed for Mr Jake Skipper on 26 February 2021 (2 pages) |
2 March 2021 | Change of details for Mr Jake Skipper as a person with significant control on 26 February 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 21 December 2019 with updates (3 pages) |
23 January 2020 | Director's details changed for Mr Jake Skipper on 23 January 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 August 2019 | Registered office address changed from 49 Bevan Road Barnet EN4 9DY England to 124-126 Church Hill Loughton Essex IG10 1LH on 27 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Neil James & Co Ltd 12 West Street Ware SG12 9EE England to 49 Bevan Road Barnet EN4 9DY on 5 August 2019 (1 page) |
14 February 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 December 2018 | Change of details for Mr Jake Skipper as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Change of details for Mr Jake Skipper as a person with significant control on 17 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to Neil James & Co Ltd 12 West Street Ware SG12 9EE on 12 December 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2018 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 8 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 January 2014 | Registered office address changed from 27 Sanville Gardens Stanstead Abbotts Ware SG12 8GA England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 27 Sanville Gardens Stanstead Abbotts Ware SG12 8GA England on 14 January 2014 (1 page) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|