Leigh-On-Sea
SS9 3RL
Registered Address | 22 Braemar Crescent Leigh-On-Sea SS9 3RL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
10 at £1 | Jon Couch 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
24 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
7 June 2023 | Change of details for Mr Jon Couch as a person with significant control on 7 June 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
7 June 2023 | Director's details changed for Mr Jon Couch on 7 June 2023 (2 pages) |
28 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 August 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
10 August 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 August 2022 | Registered office address changed from Unit 9 Unit 9 Rear of 394 Camden Road London N7 0SJ United Kingdom to 22 Braemar Crescent Leigh-on-Sea SS9 3RL on 10 August 2022 (1 page) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 May 2019 | Notification of Jon Couch as a person with significant control on 16 June 2016 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 July 2018 | Registered office address changed from 394 Rear of 394 Camden Road London N7 0SJ England to Unit 9 Unit 9 Rear of 394 Camden Road London N7 0SJ on 24 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 April 2018 | Registered office address changed from Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP to 394 Rear of 394 Camden Road London N7 0SJ on 16 April 2018 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Registered office address changed from Unit 7B the High Cross Centre Fountayne Road London N15 4QN England to Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Unit 7B the High Cross Centre Fountayne Road London N15 4QN England to Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Unit 7B the High Cross Centre Fountayne Road London N15 4QN England to Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 August 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to Unit 7B the High Cross Centre Fountayne Road London N15 4QN on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to Unit 7B the High Cross Centre Fountayne Road London N15 4QN on 20 August 2014 (1 page) |
22 July 2014 | Registered office address changed from Po Box N15 4QN Unit 7B the High Cross Centre Fountayne Road London N15 4QN United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Po Box N15 4QN Unit 7B the High Cross Centre Fountayne Road London N15 4QN United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 22 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 July 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Jon Couch on 16 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Jon Couch on 16 June 2014 (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|