Company NameWriters Inc Limited
DirectorsLee Ivan Lixenberg and Yvonne Rochelle Lixenberg
Company StatusActive
Company Number05665768
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Ivan Lixenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMrs Yvonne Rochelle Lixenberg
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMrs Yvonne Rochelle Lixenberg
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Courtland Drive
Chigwell
Essex
IG7 6PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£205
Cash£2,415
Current Liabilities£3,064

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
3 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 29 March 2021 (3 pages)
3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 March 2020 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 29 March 2018 (7 pages)
30 March 2018Micro company accounts made up to 30 March 2017 (6 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
6 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
6 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Director's details changed for Lee Ivan Lixenberg on 4 January 2014 (2 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Director's details changed for Yvonne Rochelle Lixenberg on 4 January 2014 (2 pages)
13 January 2014Director's details changed for Lee Ivan Lixenberg on 4 January 2014 (2 pages)
13 January 2014Director's details changed for Yvonne Rochelle Lixenberg on 4 January 2014 (2 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Director's details changed for Lee Ivan Lixenberg on 4 January 2014 (2 pages)
13 January 2014Director's details changed for Yvonne Rochelle Lixenberg on 4 January 2014 (2 pages)
12 December 2013Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 12 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2008Return made up to 04/01/08; full list of members (2 pages)
30 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 January 2007Return made up to 04/01/07; full list of members (2 pages)
26 January 2007Return made up to 04/01/07; full list of members (2 pages)
25 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New secretary appointed;new director appointed (3 pages)
7 February 2006New secretary appointed;new director appointed (3 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)