Lawford
Manningtree
Essex
CO11 1US
Director Name | Mr Steven William Jolian Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | David Alan Ashley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Alan David Coley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Crime Manager |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Giancarlo Valeriano Guglielmi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Sub Postmaster |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Valerie Edna Guglielmi |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Registered Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 October 2018 | Statement of company's objects (2 pages) |
26 October 2018 | Resolutions
|
12 September 2018 | Registered office address changed from Ogilvie Hall Wignall Street Lawford Manningtree Essex CO11 2JG to Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US on 12 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 July 2018 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
13 July 2018 | Director's details changed for Alan David Coley on 12 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Valerie Edna Guglielmi on 12 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Giancarlo Valeriano Guglielmi on 12 July 2018 (2 pages) |
13 July 2018 | Director's details changed for David Alan Ashley on 12 July 2018 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
30 July 2014 | Incorporation (38 pages) |
30 July 2014 | Incorporation (38 pages) |