Lawson Road
Dartford
DA1 5BH
Director Name | Mr Ainsley John Newitt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 days after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH |
Director Name | Mrs Samantha Louise Newitt |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Burnham Trading Estate Lawson Road Dartford Kent DA1 5BH |
Director Name | Miss Joanne Wright |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Burnham Trading Estate Lawson Road Dartford Kent DA1 5BH |
Director Name | Miss Joanne Newton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Burnham Trading Estate Lawson Road Dartford Kent DA1 5BH |
Director Name | Mr Lee Jason Holloway |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2023) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 9 Kennet Road Crayford Dartford Kent DA1 4QT |
Registered Address | Unit 9 Kennet Road Crayford Dartford DA1 4QT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
8 August 2019 | Delivered on: 13 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all interest in 9 kennet road, dartford DA1 4QT - land registry number SGL455288. Outstanding |
---|---|
29 July 2019 | Delivered on: 29 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 October 2020 | Director's details changed for Mr Arron Michael Newton on 31 July 2020 (2 pages) |
---|---|
16 October 2020 | Director's details changed for Miss Joanne Wright on 6 October 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
10 January 2020 | Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH to Unit 9 Kennet Road Crayford Dartford DA1 4QT on 10 January 2020 (1 page) |
13 August 2019 | Registration of charge 093262860002, created on 8 August 2019 (39 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
29 July 2019 | Registration of charge 093262860001, created on 29 July 2019 (43 pages) |
12 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 May 2019 | Director's details changed for Mrs Samatha Louise Newitt on 16 May 2019 (2 pages) |
25 March 2019 | Appointment of Mrs Samatha Louise Newitt as a director on 20 March 2019 (2 pages) |
25 March 2019 | Appointment of Miss Joanne Wright as a director on 20 March 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 December 2015 | Appointment of Mr Ainsley John Newitt as a director on 1 December 2014 (2 pages) |
19 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Registered office address changed from 207 Avenue Road Erith Kent DA8 3DA United Kingdom to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH England to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH England to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page) |
19 December 2015 | Director's details changed for Arron Michael Newton on 1 February 2015 (2 pages) |
19 December 2015 | Registered office address changed from 207 Avenue Road Erith Kent DA8 3DA United Kingdom to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page) |
19 December 2015 | Director's details changed for Arron Michael Newton on 1 February 2015 (2 pages) |
19 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Appointment of Mr Ainsley John Newitt as a director on 1 December 2014 (2 pages) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|