Loughton
Essex
IG10 2SA
Secretary Name | Michael Edward Pugh |
---|---|
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Ongar Road, Patch Park Farm Abridge Romford Essex RM4 1AA |
Telephone | 07 946705147 |
---|---|
Telephone region | Mobile |
Registered Address | 158 Ongar Road, Patch Park Farm Abridge Romford Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 October 2019 | Registered office address changed from Larkhill Abridge Road Theydon Bois Epping CM16 7NN England to 158 Ongar Road, Patch Park Farm Abridge Romford Essex RM4 1AA on 1 October 2019 (1 page) |
17 May 2019 | Registered office address changed from 27 Stanmore Way Loughton Essex IG10 2SA England to Larkhill Abridge Road Theydon Bois Epping CM16 7NN on 17 May 2019 (1 page) |
17 May 2019 | Director's details changed for Mr Michael Edward Pugh on 17 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Michael Edward Pugh on 24 January 2018 (2 pages) |
6 October 2017 | Registered office address changed from 24 Roding Gardens Loughton Essex IG10 3NH to 27 Stanmore Way Loughton Essex IG10 2SA on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 24 Roding Gardens Loughton Essex IG10 3NH to 27 Stanmore Way Loughton Essex IG10 2SA on 6 October 2017 (1 page) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Secretary's details changed for Michael Edward Pugh on 14 September 2015 (1 page) |
14 September 2015 | Secretary's details changed for Michael Edward Pugh on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Michael Edward Pugh on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Michael Edward Pugh on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 November 2014 | Registered office address changed from 2 Chapel Lane Chigwell IG7 6JJ to 24 Roding Gardens Loughton Essex IG10 3NH on 22 November 2014 (1 page) |
22 November 2014 | Registered office address changed from 2 Chapel Lane Chigwell IG7 6JJ to 24 Roding Gardens Loughton Essex IG10 3NH on 22 November 2014 (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Incorporation Statement of capital on 2013-04-03
|
3 April 2013 | Incorporation Statement of capital on 2013-04-03
|