Langford
Maldon
Essex
CM9 4ST
Director Name | Mr Neil Robert Thomas Laker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Mrs Hayley Violet Rider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Registered Address | Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Hayley Rider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£823 |
Cash | £95 |
Current Liabilities | £1,711 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
9 November 2023 | Liquidators' statement of receipts and payments to 16 October 2023 (18 pages) |
---|---|
24 October 2022 | Resolutions
|
24 October 2022 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 24 October 2022 (2 pages) |
24 October 2022 | Appointment of a voluntary liquidator (3 pages) |
24 October 2022 | Statement of affairs (8 pages) |
25 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 18 March 2021 (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 April 2021 | Confirmation statement made on 18 March 2021 with updates
|
11 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 January 2016 | Termination of appointment of Hayley Violet Rider as a director on 1 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Hayley Violet Rider as a director on 1 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Appointment of Mr Sean Rider as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Sean Rider as a director on 1 November 2015 (2 pages) |
11 May 2015 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
16 March 2015 | Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 May 2013 | Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page) |
18 March 2013 | Incorporation (24 pages) |
18 March 2013 | Incorporation (24 pages) |