Company NameComplete Fm 2018 Limited
DirectorsLisa Dexter and Christopher James Lofting
Company StatusActive
Company Number11356025
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lisa Dexter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Quadrangle Centre
The Drift
Nacton Road
Ipswich
IP3 9QR
Secretary NameMrs Lisa Dexter
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 The Quadrangle Centre
The Drift
Nacton Road
Ipswich
IP3 9QR
Director NameMr Christopher James Lofting
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chancellors Road
Stevenage
Herts
SG1 4TZ
Director NameMr Kevin Anthony Grant
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Quadrangle Centre
The Drift
Nacton Road
Ipswich
IP3 9QR
Director NameMr Ian Jeremy Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Essex Road
Maldon
Essex
CM9 6JH
Director NameMr Kevin Bustard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Brundon Ind Estate
Bulmer Road
Sudbury
CO10 7HJ
Director NameAMAC Office Ltd (Corporation)
StatusResigned
Appointed15 March 2019(10 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2019)
Correspondence AddressUnit 1, Crestland Business Park Bull Lane
Sudbury
CO10 0BD

Location

Registered AddressSuite G7 Woodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

28 January 2022Delivered on: 16 February 2022
Persons entitled: Lbfs Consultancy LTD

Classification: A registered charge
Particulars: All intellectual property.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding

Filing History

24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 February 2023Registered office address changed from Unit 11 Middleton Hall Cottages Middleton Sudbury CO10 7LL England to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 9 February 2023 (1 page)
3 August 2022Registered office address changed from Unit 2 Brundon Ind Estate Bulmer Road Sudbury CO10 7HJ England to Unit 11 Middleton Hall Cottages Middleton Sudbury CO10 7LL on 3 August 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
16 February 2022Registration of charge 113560250001, created on 28 January 2022 (15 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
9 December 2019Termination of appointment of Kevin Bustard as a director on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Ian Jeremy Miller as a director on 9 December 2019 (1 page)
14 November 2019Registered office address changed from Unit 1, Crestland Business Park Bull Lane Sudbury CO10 0BD United Kingdom to Unit 2 Brundon Ind Estate Bulmer Road Sudbury CO10 7HJ on 14 November 2019 (1 page)
22 October 2019Appointment of Mr Kevin Bustard as a director on 21 October 2019 (2 pages)
3 July 2019Registered office address changed from Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR United Kingdom to Unit 1, Crestland Business Park Bull Lane Sudbury CO10 0BD on 3 July 2019 (1 page)
29 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
26 April 2019Cessation of Amac Office Ltd as a person with significant control on 15 March 2019 (1 page)
25 April 2019Termination of appointment of Amac Office Ltd as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Ian Miller as a director on 25 April 2019 (2 pages)
25 April 2019Notification of Christopher Lofting as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Appointment of Mr Christopher James Lofting as a director on 25 April 2019 (2 pages)
19 March 2019Notification of Amac Office Ltd as a person with significant control on 15 March 2019 (2 pages)
18 March 2019Appointment of Amac Office Ltd as a director on 15 March 2019 (2 pages)
15 March 2019Termination of appointment of Kevin Anthony Grant as a director on 15 March 2019 (1 page)
15 March 2019Cessation of Kevin Anthony Grant as a person with significant control on 15 March 2019 (1 page)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 8
(33 pages)