Company NameHenlay Ltd
DirectorLewis Elliott Davies
Company StatusActive - Proposal to Strike off
Company Number11814891
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lewis Elliott Davies
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address115 Bures Road
Great Cornard
Sudbury
CO10 0JE
Director NameMr Leon Bond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address77 Grantham Avenue
Great Cornard
Sudbury
CO10 0ZQ
Director NameMiss Sarah Louise Bond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address77 Grantham Avenue
Great Cornard
Sudbury
CO10 0ZQ

Location

Registered Address115 Bures Road
Great Cornard
Sudbury
CO10 0JE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard North
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
19 June 2022Director's details changed for Mr Lewis Elliot Davies on 19 June 2022 (2 pages)
19 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 January 2022Notification of Lewis Davies as a person with significant control on 10 January 2022 (2 pages)
24 January 2022Appointment of Mr Lewis Elliot Davies as a director on 10 January 2022 (2 pages)
21 January 2022Termination of appointment of Sarah Louise Bond as a director on 10 January 2022 (1 page)
21 January 2022Cessation of Sarah Louise Bond as a person with significant control on 10 January 2022 (1 page)
21 January 2022Registered office address changed from 77 Grantham Avenue Great Cornard Sudbury CO10 0ZQ England to 115 Bures Road Great Cornard Sudbury CO10 0JE on 21 January 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
30 October 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
27 March 2019Cessation of Leon Bond as a person with significant control on 26 March 2019 (1 page)
27 March 2019Notification of Sarah Louise Bond as a person with significant control on 26 March 2019 (2 pages)
27 March 2019Registered office address changed from 182a Bures Road Great Cornard Sudbury CO10 0JQ United Kingdom to 77 Grantham Avenue Great Cornard Sudbury CO10 0ZQ on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Leon Bond as a director on 26 March 2019 (1 page)
27 March 2019Appointment of Miss Sarah Louise Bond as a director on 26 March 2019 (2 pages)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)