Lawford
Manningtree
Essex
CO11 1UN
Director Name | Mr Brian Keith Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
Director Name | Mr Brian Keith Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15, Notley Enterprise Park Colchester CO7 6QD |
Director Name | Mr Brian Keith Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU |
Director Name | Mr Martyn James Thomas |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU |
Registered Address | 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
28 April 2016 | Delivered on: 28 April 2016 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
28 March 2018 | Notification of Brian Keith Thomas as a person with significant control on 1 March 2018 (2 pages) |
28 March 2018 | Cessation of Martyn James Thomas as a person with significant control on 1 March 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 June 2017 | Registered office address changed from 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
14 May 2016 | Appointment of Mr Brian Keith Thomas as a director on 13 May 2016 (2 pages) |
14 May 2016 | Appointment of Mr Brian Keith Thomas as a director on 13 May 2016 (2 pages) |
28 April 2016 | Registration of charge 096086440001, created on 28 April 2016 (15 pages) |
28 April 2016 | Registration of charge 096086440001, created on 28 April 2016 (15 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
24 March 2016 | Appointment of Mr Martyn James Thomas as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Martyn James Thomas as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Martyn James Thomas as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Martyn James Thomas as a director on 24 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Brian Keith Thomas as a director on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Brian Keith Thomas as a director on 22 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Brian Keith Thomas as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Martyn James Thomas as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Brian Keith Thomas as a director on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Martyn James Thomas as a director on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Unit 15 Notley Enterprise Park Colchester CO7 6QD England to 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Unit 15 Notley Enterprise Park Colchester CO7 6QD England to 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Brian Keith Thomas as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Brian Keith Thomas as a director on 14 March 2016 (1 page) |
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|