Leicester
LE1 7QA
Director Name | Adrian Paul Crane |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Well Spring Hill Wigston LE18 3TT |
Director Name | Alan Charles Lamont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Stanhope Road Wigston LE18 3SJ |
Secretary Name | Alan Charles Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Stanhope Road Wigston LE18 3SJ |
Director Name | Mrs Sara Julie Lamont |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 54 Stanhope Road Wigston Leicestershire LE18 3SJ |
Director Name | Donna Louise Naan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 30 Well Spring Hill Wigston Leicester Leicestershire LE18 3TT |
Secretary Name | Mrs Sara Julie Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 54 Stanhope Road Wigston Leicestershire LE18 3SJ |
Director Name | Adrian Paul Crane |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 January 2021) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 31 Rutland Street Leicester LE1 1RE |
Website | 06zoo.co.uk |
---|---|
Telephone | 0116 2533492 |
Telephone region | Leicester |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Alan Charles Lamont 65.69% Ordinary |
---|---|
33 at £1 | Adrian Paul Crane 32.35% Ordinary |
1 at £1 | Adrian Paul Crane 0.98% Ordinary B |
1 at £1 | Alan Charles Lamont 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,786 |
Cash | £67,019 |
Current Liabilities | £614,416 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 22 September 2020 (overdue) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 April 2013 | Director's details changed for Alan Charles Lamont on 30 March 2013 (2 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 September 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 December 2010 | Director's details changed for Adrian Paul Crane on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Adrian Paul Crane on 8 December 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Alan Charles Lamont on 13 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Sara Julie Lamont on 13 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Adrian Paul Crane on 13 August 2010 (2 pages) |
3 August 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 November 2008 | Secretary appointed mrs sara julie lamont (1 page) |
13 November 2008 | Appointment terminated secretary sara lamont (1 page) |
13 November 2008 | Appointment terminated director sara lamont (1 page) |
13 November 2008 | Appointment terminated director donna naan (1 page) |
12 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
12 May 2008 | Ad 20/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
12 May 2008 | Ad 20/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
12 May 2008 | Nc inc already adjusted 20/03/08 (1 page) |
12 May 2008 | Nc inc already adjusted 20/03/08 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | Incorporation (19 pages) |