Ipswich
IP1 6ND
Director Name | Mr Lee David Eaton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Boxing Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 75 Elmcroft Road Ipswich Suffolk IP1 6ND |
Director Name | Mr Lee David Eaton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Environmental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ |
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lee Eaton 100.00% Ordinary |
---|
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
14 July 2020 | Notification of Lee Eaton as a person with significant control on 1 June 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
14 July 2020 | Appointment of Mr Lee David Eaton as a director on 1 June 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ to 75 Elmcroft Road Ipswich Suffolk IP1 6nd on 9 March 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
31 October 2017 | Appointment of Miss Tayne Louise Eaton as a director on 1 April 2017 (2 pages) |
31 October 2017 | Cessation of Lee David Eaton as a person with significant control on 5 April 2017 (1 page) |
31 October 2017 | Termination of appointment of Lee David Eaton as a director on 5 April 2017 (1 page) |
31 October 2017 | Notification of Tayne Louise Gentle as a person with significant control on 1 April 2017 (2 pages) |
31 October 2017 | Cessation of Lee David Eaton as a person with significant control on 5 April 2017 (1 page) |
31 October 2017 | Notification of Tayne Louise Gentle as a person with significant control on 1 April 2017 (2 pages) |
31 October 2017 | Appointment of Miss Tayne Louise Eaton as a director on 1 April 2017 (2 pages) |
31 October 2017 | Termination of appointment of Lee David Eaton as a director on 5 April 2017 (1 page) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 September 2014 | Registered office address changed from C/O My Accountancy Services (Essex) Ltd 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom to C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O My Accountancy Services (Essex) Ltd 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom to C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|