Chigwell
Essex
IG7 6AP
Secretary Name | Lindsey Yvette Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 11 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | linzi.com |
---|
Registered Address | Unit 2 Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Ashley Johnathan Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,858 |
Cash | £207,161 |
Current Liabilities | £780,522 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
18 June 2018 | Delivered on: 19 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 July 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
11 January 2017 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Registration of charge 056280410001 (18 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 18/11/08; full list of members (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
3 February 2008 | Return made up to 18/11/07; no change of members (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
14 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Ad 18/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (13 pages) |