Harlow
Essex
CM17 9RX
Director Name | Mrs Maxine Raynor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Mill High Mill Hill Ludham Great Yarmouth NR29 5QZ |
Director Name | Miss Hayley Clare Ives |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Website | letchworthmotorauctions.com |
---|---|
Email address | [email protected] |
Telephone | 01462 338331 |
Telephone region | Hitchin |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Simon John Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,609 |
Cash | £52,194 |
Current Liabilities | £102,080 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
17 May 2018 | Delivered on: 17 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 October 2012 | Delivered on: 4 October 2012 Persons entitled: Garden City Heritage Foundation Classification: Rent deposit agreement Secured details: £5,500 and all other monies due or to become due letchworth to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £5,500 or the sum standing from time to time in the rent deposit account opened in the name of brignalls balderston warren re: letchworth motor auctions LTD pursuant to the terms of the rent deposit agreement. Outstanding |
9 October 2023 | Amended total exemption full accounts made up to 31 July 2021 (5 pages) |
---|---|
9 October 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
22 August 2023 | Amended total exemption full accounts made up to 31 July 2021 (5 pages) |
22 August 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
9 August 2023 | Amended total exemption full accounts made up to 31 July 2021 (5 pages) |
18 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
18 January 2022 | Amended total exemption full accounts made up to 31 July 2020 (5 pages) |
12 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
25 August 2020 | Termination of appointment of Hayley Clare Ives as a director on 1 June 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
6 August 2019 | Amended total exemption full accounts made up to 31 July 2017 (5 pages) |
23 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Miss Hayley Clare Ives as a director on 18 October 2018 (2 pages) |
17 May 2018 | Registration of charge 077318110002, created on 17 May 2018 (43 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 April 2018 | Amended total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
3 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Maxine Raynor as a director (1 page) |
6 February 2012 | Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Maxine Raynor as a director (1 page) |
6 February 2012 | Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|