Ongar
Essex
CM5 9RB
Director Name | Mr Lance McDowell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House, Hallsford Bridge Industrial Estate O Ongar CM5 9RB |
Registered Address | George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 November 2021 | Notification of Lmac Group Holdings Ltd as a person with significant control on 22 June 2017 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
20 October 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
10 June 2020 | Cessation of Lee Charles Mcdowell as a person with significant control on 10 June 2019 (1 page) |
10 June 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
10 June 2020 | Notification of Lmac Group Ltd as a person with significant control on 22 June 2017 (2 pages) |
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 November 2019 | Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 25 November 2019 (1 page) |
20 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
25 March 2019 | Registered office address changed from 10 Watermark Way Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ England to 181-183 Station Lane Hornchurch RM12 6LL on 25 March 2019 (1 page) |
13 August 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|