Leigh On Sea
SS9 5LY
Director Name | Mr Christopher Leslie Nicholls |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stephenson Road Leigh On Sea SS9 5LY |
Registered Address | 23 Vernon Road Leigh-On-Sea Essex SS9 2NG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 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 | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 June 2023 | Change of details for Ms Kristy Luff as a person with significant control on 31 March 2022 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (3 pages) |
16 December 2022 | Company name changed nicholls luff LIMITED\certificate issued on 16/12/22
|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
15 December 2022 | Registered office address changed from Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP United Kingdom to 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 (1 page) |
15 December 2022 | Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG England to 23 Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 (1 page) |
15 December 2022 | Cessation of Christopher Leslie Nicholls as a person with significant control on 24 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Christopher Leslie Nicholls as a director on 24 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 October 2017 | Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page) |
19 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|