Lakes Road
Braintree
Essex
CM7 3AN
Director Name | Mr Neil Edward Dobson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
Registered Address | 105 Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
15 March 2022 | Delivered on: 18 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 5 arnold house 4 high street lowestoft suffolk NR32 1HX. Outstanding |
---|---|
8 February 2022 | Delivered on: 9 February 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 10 north river road great yarmouth norfolk NR30 1JY. Outstanding |
2 December 2021 | Delivered on: 8 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 42B hythe hill, colchester, CO1 2NQ. Outstanding |
30 July 2021 | Delivered on: 12 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 carlton road lowestoft NR33 0RU & 11A carlton road lowestoft NR33 0RU. Outstanding |
30 July 2021 | Delivered on: 12 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 carlton road lowestoft NR33 0RU & 11A carlton road, lowestoft NR33 0RU. Outstanding |
3 February 2020 | Delivered on: 11 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 191 st peters street lowestoft suffolk. Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 harbour road, lowestoft end, lowestoft, suffolk, NR32 3LZ, being all of the land and buildings in title SK66171 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: The leasehold land registered title number EX811059 being 42B hythe hill, colchester, and garden ground. Outstanding |
23 January 2023 | Delivered on: 24 January 2023 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 58 norwich road, lowestoft, NR32 2BP. Title number: SK74084. Outstanding |
23 January 2023 | Delivered on: 24 January 2023 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 58 norwich road, lowestoft, NR32 2BP. Title number: SK74084. Outstanding |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 41 nelson road central, great yarmouth, norfolk, NR30 2NJ, being all of the land and buildings in title NK229671, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 April 2022 | Delivered on: 13 April 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 11A carlton road, lowestoft, NR33 oru. Outstanding |
3 May 2019 | Delivered on: 3 May 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 9 edgerton road, lowestoft, suffolk NR33 9BG. Outstanding |
30 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 5 Church Mews Nayland Colchester Essex CO6 4JF United Kingdom to The Coach House Headgate Colchester CO3 3BT on 16 July 2020 (1 page) |
11 February 2020 | Registration of charge 116859530004, created on 3 February 2020 (9 pages) |
23 December 2019 | Registration of charge 116859530003, created on 19 December 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 November 2019 | Registration of charge 116859530002, created on 31 October 2019 (4 pages) |
3 May 2019 | Registration of charge 116859530001, created on 3 May 2019 (3 pages) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|