Leigh-On-Sea
Essex
SS9 2AD
Director Name | Mrs Julie Claire Welsh |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
Registered Address | 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jeffrey Welsh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Cessation of Jeffry Jamea Welsh as a person with significant control on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 January 2018 | Notification of Julie Claire Welsh as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Jeffry Jamea Welsh as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Appointment of Mrs Julie Claire Welsh as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Julie Claire Welsh as a director on 17 March 2016 (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW England to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 February 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
3 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
3 February 2015 | Registered office address changed from 5 Spencers Hockley Essex SS5 4LW United Kingdom to 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 3 February 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|