11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Ms Jocelyn Sheila Kerr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookvale Court Winn Road Southampton Hants SO17 1WA |
Director Name | Mrs Penny Ann Tompkins |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 06 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 The Drove Twyford Hampshire SO21 1QL |
Director Name | Mrs Laura Jayne Turner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucentum 11 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Samuel Thomas Wieland Boys |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lucentum 11 Hoffmanns Way Chelmsford CM1 1GU |
Registered Address | Lucentum Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
13 April 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
---|---|
1 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
24 March 2023 | Termination of appointment of Jocelyn Sheila Kerr as a director on 24 March 2023 (1 page) |
24 March 2023 | Cessation of Jocelyn Sheila Kerr as a person with significant control on 24 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (3 pages) |
2 March 2023 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
21 October 2022 | Change of details for Ms Jocelyn Sheila Kerr as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Ms Jocelyn Sheila Kerr on 21 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU England to 12 Brookvale Court Winn Road Southampton Hants SO17 1WA on 19 October 2022 (1 page) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
29 April 2021 | Change of details for Mr Peter John Charles Boys as a person with significant control on 23 December 2020 (2 pages) |
29 April 2021 | Director's details changed for Mr Peter John Charles Boys on 23 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 April 2020 | Termination of appointment of Samuel Thomas Wieland Boys as a director on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Laura Jayne Turner as a director on 29 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 June 2019 | Director's details changed for Mrs Laura Turner on 3 June 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mrs Laura Turner on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Ms Jocelyn Sheila Kerr on 1 April 2019 (2 pages) |
30 March 2019 | Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 (2 pages) |
30 March 2019 | Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 (2 pages) |
29 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
24 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 January 2018 | Appointment of Mr Samuel Thomas Wieland Boys as a director on 15 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017 (1 page) |
31 October 2017 | Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Laura Turner as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Laura Turner as a director on 31 October 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (10 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016 (1 page) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 March 2016 | Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page) |
6 March 2016 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mrs Jocelyn Sheila Kerr on 24 August 2014 (2 pages) |
8 May 2015 | Director's details changed for Mrs Jocelyn Sheila Kerr on 24 August 2014 (2 pages) |
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Peter John Charles Boys on 24 August 2014 (2 pages) |
8 May 2015 | Director's details changed for Mr Peter John Charles Boys on 24 August 2014 (2 pages) |
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 September 2014 | Registered office address changed from 31 Mayfair Gardens Southampton Hampshire SO15 2TW England to 17 Croye Close Andover Hampshire SP10 3AF on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 31 Mayfair Gardens Southampton Hampshire SO15 2TW England to 17 Croye Close Andover Hampshire SP10 3AF on 10 September 2014 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|