Romford
Essex
RM6 4SN
Director Name | Mr Lance James Fleming |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
Director Name | Mr Antony Michael Rogers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
Secretary Name | Mrs Julia Ann Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
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 |
60 at £1 | Julia Fleming & Lance Fleming 60.00% Ordinary |
---|---|
40 at £1 | Mr Antony Rogers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,463 |
Cash | £386,950 |
Current Liabilities | £384,287 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 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) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Director's details changed for Mr Lance James Fleming on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Antony Michael Rogers on 24 April 2012 (2 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Director's details changed for Mrs Julia Ann Fleming on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mrs Julia Ann Fleming on 24 April 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Mr Antony Michael Rogers on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Antony Michael Rogers on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / antony rogers / 17/04/2008 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members
|
21 October 2004 | Registered office changed on 21/10/04 from: 9 woollard way, blackmore ingatestone essex CM4 0QL (1 page) |
7 April 2004 | Incorporation (18 pages) |