Great Leighs
Chelmsford
CM3 1QX
Secretary Name | Sophie Daisey Sarah Haynes |
---|---|
Status | Resigned |
Appointed | 14 September 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Orsett Hall Hotel Prince Charles Avenue Grays Essex RM16 3HS |
Director Name | Lusso Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Correspondence Address | PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Registered Address | Unit 3 Banters Lane Business Park Main Road Great Leighs Chelmsford CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
20 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 November 2016 | Termination of appointment of Sophie Daisey Sarah Haynes as a secretary on 7 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
30 September 2015 | Appointment of Sophie Daisey Sarah Haynes as a secretary on 14 September 2015 (3 pages) |
28 September 2015 | Director's details changed for Mr Parry Chana on 18 August 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Paramjit Singh Chana on 18 August 2015 (2 pages) |
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|