Leigh On Sea
Essex
SS9 2HL
Director Name | Mrs Lorna Kirsty Strickland-Cook |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Colin Eddie Luciano Cook |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2021) |
Role | Book-Keeper/Manager |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mrs Helen Elizabeth Rosemary Cook |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2021) |
Role | Domestic Cleaning Mananger |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
7 June 2022 | Delivered on: 8 June 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 47 westmeads road, whitstable, CT5 1LW. Outstanding |
---|---|
3 March 2022 | Delivered on: 7 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 86 southsea avenue, leigh-on-sea SS9 2BJ with title number EX170149. Outstanding |
16 February 2022 | Delivered on: 1 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 275 north road, westcliff-on-sea SS0 7AB with title number EX311803. Outstanding |
16 February 2022 | Delivered on: 1 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 4 salisbury avenue, westcliff-on-sea SS0 7AX with title number EX201274. Outstanding |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 86 southsea avenue leigh on sea essex. Outstanding |
4 April 2018 | Delivered on: 4 April 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4 salisbury avenue, westcliffe-on-sea, essex, as registered under title EX201274 and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 275 north road westcliff-on-sea. Outstanding |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 December 2018 | Registration of charge 099116660003, created on 6 December 2018 (5 pages) |
8 August 2018 | Director's details changed for Mrs Lorna Kirsty Strickland-Cook on 17 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Colin Eddie Luciano Cook on 17 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Stephen Colin Cook on 17 July 2018 (2 pages) |
8 August 2018 | Change of details for Mr Stephen Colin Cook as a person with significant control on 17 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mrs Helen Elizabeth Rosemary Cook on 17 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Colin Eddie Luciano Cook Cook on 18 January 2016 (2 pages) |
8 August 2018 | Change of details for Mrs Lorna Kirsty Strickland-Cook as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
4 April 2018 | Registration of charge 099116660002, created on 4 April 2018 (4 pages) |
10 January 2018 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Registration of charge 099116660001, created on 31 May 2017 (5 pages) |
2 June 2017 | Registration of charge 099116660001, created on 31 May 2017 (5 pages) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (19 pages) |
5 April 2016 | Memorandum and Articles of Association (19 pages) |
5 April 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
12 February 2016 | Appointment of Mrs Helen Elizabeth Rosemary Cook as a director on 18 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Colin Eddie Luciano Cook Cook as a director on 18 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Colin Eddie Luciano Cook Cook as a director on 18 January 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Helen Elizabeth Rosemary Cook as a director on 18 January 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Lorna Kirsty Strickland-Cook as a director on 18 January 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Lorna Kirsty Strickland-Cook as a director on 18 January 2016 (2 pages) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|