Chigwell
Essex
IG7 6AP
Director Name | Mr Bradley Scott Morris |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashton Road Harold Hill Romford Essex RM3 8UJ |
Director Name | Miss Daniella Gemma Morris |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashton Road Harold Hill Romford Essex RM3 8UJ |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Website | www.linzishoes.co.uk |
---|
Registered Address | Unit 2 Trade City Ashton Road 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 |
Year | 2013 |
---|---|
Net Worth | £53,824 |
Cash | £180,950 |
Current Liabilities | £152,897 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
21 June 2023 | Notification of Daniella Gemma Morris as a person with significant control on 25 March 2022 (2 pages) |
21 June 2023 | Cessation of Ashley Jonathan Morris as a person with significant control on 22 March 2022 (1 page) |
21 June 2023 | Notification of Bradley Scott Morris as a person with significant control on 25 March 2022 (2 pages) |
1 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
7 September 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
30 May 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
28 May 2021 | Director's details changed for Mr Ashley Jonathan Morris on 27 May 2021 (2 pages) |
27 May 2021 | Change of details for Ashley Johnathan Morris as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Appointment of Miss Daniella Gemma Morris as a director on 27 May 2021 (2 pages) |
27 May 2021 | Appointment of Mr Bradley Scott Morris as a director on 27 May 2021 (2 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
6 January 2020 | Amended micro company accounts made up to 31 March 2017 (5 pages) |
6 January 2020 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
6 January 2020 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2020 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 May 2018 | Amended total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2018 | Amended total exemption full accounts made up to 31 March 2014 (7 pages) |
24 May 2018 | Amended total exemption full accounts made up to 31 March 2011 (7 pages) |
17 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Notification of Ashley Jonathan Morris as a person with significant control on 6 April 2016 (4 pages) |
8 August 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
8 August 2017 | Notification of Ashley Jonathan Morris as a person with significant control on 8 August 2017 (4 pages) |
8 August 2017 | Notification of Ashley Jonathan Morris as a person with significant control on 6 April 2016 (4 pages) |
8 August 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
23 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
20 April 2009 | Director appointed ashley johnathan morris (2 pages) |
20 April 2009 | Director appointed ashley johnathan morris (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 33 cleve abbotsgate tamworth staffordshire B77 2QD england (1 page) |
20 April 2009 | Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 April 2009 | Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 33 cleve abbotsgate tamworth staffordshire B77 2QD england (1 page) |
26 March 2009 | Appointment terminated secretary stephen scott (1 page) |
26 March 2009 | Appointment terminated director jacqueline scott (1 page) |
26 March 2009 | Appointment terminated secretary stephen scott (1 page) |
26 March 2009 | Appointment terminated director jacqueline scott (1 page) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Incorporation (9 pages) |