Halstead
Essex
CO9 1SD
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Lewis Bradley Mazdon 80.00% Ordinary |
---|---|
10 at £1 | Andrew Macdonald Binns 10.00% Ordinary |
10 at £1 | Scott Knight 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,533 |
Cash | £2,464 |
Current Liabilities | £11,791 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
30 December 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
8 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 August 2022 | Registered office address changed from The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 8 August 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
22 July 2019 | Change of details for Mr Lewis Bradley Mazdon as a person with significant control on 11 July 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
7 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 28 May 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
13 July 2018 | Cessation of Lewis Bradley Mazdon as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Notification of Lewis Bradley Mazdon as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Registered office address changed from 171 Crescent Road Cowley Oxford OX4 2NX England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 171 Crescent Road Cowley Oxford OX4 2NX England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 27 September 2017 (1 page) |
27 September 2017 | Notification of Lewis Bradley Mazdon as a person with significant control on 27 September 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
14 August 2017 | Notification of Lewis Bradley Mazdon as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Lewis Bradley Mazdon as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 171 Crescent Road Cowley Oxford OX4 2NX on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 171 Crescent Road Cowley Oxford OX4 2NX on 13 October 2015 (1 page) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|