Lea Hall
Birmingham
West Midlands
B33 8JS
Director Name | Mr Laurence Woollery |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 275 Birmingham New Road Dudley West Midlands DY2 7SA |
Registered Address | Flat 4 Dean Court 94 London Road Romford RM7 9QU |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Dwaine Gregory 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
10 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
27 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 4 Dean Court 94 London Road Romford RM7 9QU on 18 November 2019 (1 page) |
16 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 121 Lea Hall Road Lea Hall Birmingham West Midlands B33 8JS to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 121 Lea Hall Road Lea Hall Birmingham West Midlands B33 8JS to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD England to Flat 1 Thorn Court 30 Warwick Road Bournemouth Dorset BH7 6LD on 18 February 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2013 | Company name changed hired hands LTD\certificate issued on 21/03/13
|
21 March 2013 | Company name changed hired hands LTD\certificate issued on 21/03/13
|
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for Mr Dwaine Gregory on 12 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Dwaine Gregory on 12 February 2013 (2 pages) |
16 March 2012 | Termination of appointment of Laurence Woollery as a director (1 page) |
16 March 2012 | Termination of appointment of Laurence Woollery as a director (1 page) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|