Ingatestone
Essex
CM4 9HE
Director Name | Mr Sean Leslie Smyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Denton Crescent Black Notley Braintree Essex CM7 8ZZ |
Secretary Name | Mr Sean Leslie Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Office Manager |
Country of Residence | England |
Correspondence Address | 11 Denton Crescent Black Notley Braintree Essex CM7 8ZZ |
Director Name | James George Warder |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Leslie Joseph Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Mr Richard James Quieros |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 December 2019) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Little Bridges 107 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lsaprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 501199 |
Telephone region | Braintree |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | James Warder 6.25% Ordinary B |
---|---|
500 at £1 | Mr Leslie Joseph Smyth 31.25% Ordinary A |
500 at £1 | Richard James Quieros 31.25% Ordinary A |
500 at £1 | Sean Leslie Smyth 31.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,676 |
Cash | £312,564 |
Current Liabilities | £385,394 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
15 September 2021 | Delivered on: 1 October 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
15 September 2021 | Delivered on: 22 September 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
18 January 2010 | Delivered on: 26 January 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 March 2023 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 13 March 2023 (1 page) |
13 March 2023 | Director's details changed for Mr Sean Leslie Smyth on 10 March 2023 (2 pages) |
13 March 2023 | Director's details changed for James George Warder on 10 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr Leslie Joseph Smyth as a person with significant control on 10 March 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Leslie Joseph Smyth on 10 March 2023 (2 pages) |
13 March 2023 | Secretary's details changed for Mr Sean Leslie Smyth on 10 March 2023 (1 page) |
13 March 2023 | Change of details for Mr Sean Leslie Smyth as a person with significant control on 10 March 2023 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
1 October 2021 | Registration of charge 029067620003, created on 15 September 2021 (7 pages) |
22 September 2021 | Registration of charge 029067620002, created on 15 September 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
15 January 2020 | Termination of appointment of Richard James Quieros as a director on 20 December 2019 (1 page) |
28 March 2019 | Cessation of Richard James Quieros as a person with significant control on 4 February 2019 (1 page) |
28 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for Richard James Quieros on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Richard James Quieros on 8 February 2017 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Statement of capital following an allotment of shares on 21 March 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 21 March 2013
|
9 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 May 2013 | Particulars of variation of rights attached to shares (5 pages) |
2 May 2013 | Particulars of variation of rights attached to shares (5 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Appointment of James George Warder as a director (2 pages) |
22 October 2012 | Appointment of James George Warder as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard James Quieros on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard James Quieros on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Richard James Quieros on 9 March 2010 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 11 queens road brentford essex CM14 4HE (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 11 queens road brentford essex CM14 4HE (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Return made up to 09/03/04; full list of members
|
22 September 2004 | Return made up to 09/03/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Ad 10/05/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
6 June 2001 | Ad 10/05/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
30 March 2001 | Return made up to 09/03/01; full list of members
|
30 March 2001 | Return made up to 09/03/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
25 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
2 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
27 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
9 March 1994 | Incorporation (13 pages) |
9 March 1994 | Incorporation (13 pages) |