Loughton
Essex
IG10 1RZ
Director Name | Mr Lee James Smyth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Paul Derek Smyth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Ashlyns Lane Ongar Essex CM5 0NB |
Registered Address | 7 St. Johns Road Loughton IG10 1RZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 20 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 20 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
14 October 2020 | Accounts for a dormant company made up to 20 December 2019 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 20 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 20 December 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 20 December 2016 (4 pages) |
16 October 2017 | Micro company accounts made up to 20 December 2016 (4 pages) |
30 June 2017 | Notification of Lee James Smyth as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Lee James Smyth as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Lee James Smyth as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Paul Derek Smyth as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Paul Derek Smyth as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Paul Derek Smyth as a person with significant control on 30 June 2017 (2 pages) |
29 March 2017 | Amended micro company accounts made up to 20 December 2015 (2 pages) |
29 March 2017 | Amended micro company accounts made up to 20 December 2015 (2 pages) |
31 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Registered office address changed from Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 August 2016 (1 page) |
31 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Registered office address changed from Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 August 2016 (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Micro company accounts made up to 20 December 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 20 December 2015 (2 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA on 14 March 2016 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register inspection address has been changed to Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA (1 page) |
26 June 2015 | Current accounting period extended from 30 June 2015 to 20 December 2015 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register inspection address has been changed to Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA (1 page) |
26 June 2015 | Current accounting period extended from 30 June 2015 to 20 December 2015 (1 page) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|