Romford
Essex
RM6 4SN
Secretary Name | Mrs Julia Ann Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 20 years |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
Director Name | Mrs Julia Ann Fleming |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | lancejames.co.uk |
---|---|
Telephone | 01245 698386 |
Telephone region | Chelmsford |
Registered Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Lance Fleming 51.00% Ordinary |
---|---|
49 at £1 | Julia Fleming 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,253 |
Cash | £53,374 |
Current Liabilities | £129,165 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
21 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
9 May 2023 | Register inspection address has been changed from 3 Barrack Square Chelmsford CM2 0UU England to Priestley House Priestley Gardens Romford Essex RM6 4SN (1 page) |
28 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Lance James Fleming on 7 February 2020 (2 pages) |
11 February 2020 | Notification of Julia Ann Fleming as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mrs Julia Ann Fleming on 7 February 2020 (2 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 February 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on 23 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register inspection address has been changed to 3 Barrack Square Chelmsford CM2 0UU (1 page) |
24 February 2015 | Register(s) moved to registered inspection location 3 Barrack Square Chelmsford CM2 0UU (1 page) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register(s) moved to registered inspection location 3 Barrack Square Chelmsford CM2 0UU (1 page) |
24 February 2015 | Register inspection address has been changed to 3 Barrack Square Chelmsford CM2 0UU (1 page) |
16 April 2014 | Secretary's details changed for Mrs Julia Ann Fleming on 16 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mrs Julia Ann Fleming on 16 April 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
9 June 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
4 March 2010 | Director's details changed for Lance Fleming on 28 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Julia Ann Fleming on 28 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Julia Ann Fleming on 28 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Lance Fleming on 28 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
1 March 2006 | Return made up to 28/01/06; full list of members
|
1 March 2006 | Return made up to 28/01/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members
|
2 February 2005 | Return made up to 28/01/05; full list of members
|
16 November 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
16 November 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
16 November 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
2 April 2004 | Company name changed lance james jewellery LTD\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed lance james jewellery LTD\certificate issued on 02/04/04 (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (14 pages) |
28 January 2004 | Incorporation (14 pages) |