Company NameBurleigh Flooring & Interiors Llp
Company StatusActive
Company NumberOC387150
CategoryLimited Liability Partnership
Incorporation Date9 August 2013(10 years, 9 months ago)

Directors

LLP Designated Member NameMiss Charlotte Anne Humphrys
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Western Road
Leigh-On-Sea
SS9 2PP
LLP Designated Member NameMr Robert Alan Lester
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Western Road
Leigh-On-Sea
SS9 2PP
LLP Designated Member NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
CF31 1LR
Wales
LLP Designated Member NameSearch Direct Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressConveyit House 28
Coity Road
Bridgend
CF31 1LR
Wales

Location

Registered Address24a Western Road
Leigh On Sea
Essex
SS9 2PP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£79,620
Cash£41,548
Current Liabilities£28,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 November 2022Registered office address changed from 22 Western Road Leigh-on-Sea SS9 2PP England to 24a Western Road Leigh on Sea Essex SS9 2PP on 16 November 2022 (1 page)
26 October 2022Member's details changed for Mr Robert Alan Lester on 26 October 2022 (2 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 April 2017Registered office address changed from 24 Western Road Leigh-on-Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page)
11 April 2017Member's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages)
11 April 2017Member's details changed for Mr Robert Alan Lester on 30 March 2017 (2 pages)
11 April 2017Registered office address changed from 24 Western Road Leigh-on-Sea Essex SS9 2PP to 22 Western Road Leigh-on-Sea SS9 2PP on 11 April 2017 (1 page)
5 April 2017Member's details changed for Charlotte Anne Humphrys on 5 April 2017 (3 pages)
5 April 2017Member's details changed for Charlotte Anne Humphrys on 5 April 2017 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Member's details changed for Charlotte Anne Humphrys on 12 May 2016 (2 pages)
15 August 2016Member's details changed for Charlotte Anne Humphrys on 12 May 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 9 August 2015 (3 pages)
27 August 2015Annual return made up to 9 August 2015 (3 pages)
27 August 2015Annual return made up to 9 August 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 (3 pages)
28 August 2014Annual return made up to 9 August 2014 (3 pages)
28 August 2014Annual return made up to 9 August 2014 (3 pages)
11 September 2013Appointment of Robert Aian Lester as a member (3 pages)
11 September 2013Termination of appointment of Ceri John as a member (2 pages)
11 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 11 September 2013 (2 pages)
11 September 2013Termination of appointment of Search Direct Secretaries Limited as a member (2 pages)
11 September 2013Appointment of Charlotte Anne Humphrys as a member (3 pages)
11 September 2013Appointment of Charlotte Anne Humphrys as a member (3 pages)
11 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 11 September 2013 (2 pages)
11 September 2013Termination of appointment of Search Direct Secretaries Limited as a member (2 pages)
11 September 2013Appointment of Robert Aian Lester as a member (3 pages)
11 September 2013Termination of appointment of Ceri John as a member (2 pages)
9 August 2013Incorporation of a limited liability partnership (5 pages)
9 August 2013Incorporation of a limited liability partnership (5 pages)