Lawford
Essex
CO11 1US
Director Name | Mrs Jennifer Mary Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Director Name | Mr Steven William Jolian Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Secretary Name | Andrew Martin Bowles |
---|---|
Status | Current |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Director Name | Mr Samuel David Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Director Name | Mr Alexander James Leader |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Director Name | Mr Neil Peter Wilcockson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Registered Address | Riverside House Riverside Avenue East Lawford 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 | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
1 September 2023 | Appointment of Mr Justyn Robert Victor French as a director on 1 September 2023 (2 pages) |
---|---|
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with updates (3 pages) |
1 October 2021 | Appointment of Mr Alexander James Leader as a director on 1 October 2021 (2 pages) |
1 October 2021 | Appointment of Mr Samuel David Brown as a director on 1 October 2021 (2 pages) |
1 October 2021 | Appointment of Mr Neil Peter Wilcockson as a director on 1 October 2021 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|