Company NameLaunderama (Southend) Limited
DirectorSyed Kazmi
Company StatusActive
Company Number11316406
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Syed Kazmi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Whalebone Grove
Romford
Essex
RM6 6BT
Director NameMr Francis Kemp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMs Dionne Ashley Wyatt
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 74 Burdett Avenue
Westcliff-On-Sea
Essex
SS0 7JW

Location

Registered Address89 Southchurch Avenue
Southend-On-Sea
Essex
SS1 2RS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 January 2021Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 20 January 2021 (1 page)
15 September 2020Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 15 September 2020 (1 page)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 (1 page)
25 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
28 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
18 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-18
  • GBP 100
(31 pages)