Lynderswood Lane
Braintree
CM77 8JT
Director Name | Mr Nicholas William Seels |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Lynderswood Farm Lynderswood Lane Braintree CM77 8JT |
Registered Address | Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (1 page) |
26 March 2021 | Accounts for a dormant company made up to 30 June 2020 (16 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 February 2019 | Cessation of Nicholas William Seels as a person with significant control on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Nicholas William Seels as a director on 13 February 2019 (1 page) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 February 2018 | Notification of Mark John Bell as a person with significant control on 20 August 2017 (2 pages) |
5 January 2018 | Director's details changed for Mr Nicholas William Seels on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Nicholas William Seels on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Mark John Bell on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Mark John Bell on 5 January 2018 (2 pages) |
25 August 2017 | Director's details changed for Mr Mark John Bell on 20 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Nicholas William Seels on 10 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Mark John Bell on 20 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Nicholas William Seels on 10 August 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from Suite 92 Waterhouse Business Park Chelmsford CM1 2QE England to Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr Nicholas William Seels on 15 May 2015 (2 pages) |
26 June 2015 | Registered office address changed from Suite 92 Waterhouse Business Park Chelmsford CM1 2QE England to Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Nicholas William Seels on 15 May 2015 (2 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|