Lakes Road
Braintree
Essex
CM7 3RU
Director Name | Mrs Tamar May Priestland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | Suite 9 The Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU |
Registered Address | Suite 9 The Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Cessation of Neil John Priestland as a person with significant control on 23 January 2023 (1 page) |
23 January 2023 | Notification of Tamar May Priestland as a person with significant control on 23 January 2023 (2 pages) |
7 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
7 November 2022 | Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU United Kingdom to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 7 November 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 July 2022 | Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022 (1 page) |
10 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
4 December 2020 | Registered office address changed from C/O Janette Allen Limited Finance House, the Square, Notley Green Great Notley Braintree Essex CM77 7WT England to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
15 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 January 2019 | Appointment of Mrs Tamar May Priestland as a director on 15 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|