Leigh On Sea
Essex
SS9 2UA
Director Name | Miss Jacqueline Plant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Registered Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
17 November 2020 | Delivered on: 18 November 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 84 & 84A buckingham street scunthorpe DN15 7JQ. Outstanding |
---|---|
9 April 2020 | Delivered on: 21 April 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 113 st marys lane. Upminster. RM14 2QJ. Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 21, 1 park road halifax HX1 2TS. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 23 1 park road halifax. Outstanding |
30 November 2018 | Delivered on: 14 December 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 fearnley mill drive huddersfield. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
18 November 2020 | Registration of charge 115007340005, created on 17 November 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Miss Jacqueline Plant on 15 June 2020 (2 pages) |
17 June 2020 | Change of details for Miss Jacqueline Plant as a person with significant control on 15 June 2020 (2 pages) |
17 June 2020 | Director's details changed for John Malcolm Govey on 15 June 2020 (2 pages) |
17 June 2020 | Change of details for John Malcolm Govey as a person with significant control on 15 June 2020 (2 pages) |
21 April 2020 | Registration of charge 115007340004, created on 9 April 2020 (4 pages) |
21 January 2020 | Registration of charge 115007340003, created on 20 January 2020 (4 pages) |
23 December 2019 | Registration of charge 115007340002, created on 20 December 2019 (6 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Miss Jacqueline Plant as a person with significant control on 13 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Miss Jacqueline Plant on 13 May 2019 (2 pages) |
14 December 2018 | Registration of charge 115007340001, created on 30 November 2018 (6 pages) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|