LONDON SOUTH EAST LIMITED

32 Clarence Street, Southend-On-Sea, SS1 1BD
StatusACTIVE
Company No.06258308
CategoryPrivate Limited Company
Incorporated24 May 2007
Age16 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

LONDON SOUTH EAST LIMITED is an active private limited company with number 06258308. It was incorporated 16 years, 11 months, 12 days ago, on 24 May 2007. The company address is 32 Clarence Street, Southend-on-sea, SS1 1BD.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London South East Holdings Ltd

Change date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Philip Anthony Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062583080001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London South East Holdings Ltd

Notification date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Phillip Anthony Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-08

Officer name: Mrs Alexa Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Anthony Thomas

Notification date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-09

Psc name: Scott Grant

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Grant

Termination date: 2019-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-08

Charge number: 062583080001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 May 2018

Category: Address

Type: AD02

New address: 32 Clarence Street Southend-on-Sea SS1 1BD

Old address: Suite 5, Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change sail address company with new address

Date: 20 Jun 2016

Category: Address

Type: AD02

New address: Suite 5, Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Scott Grant

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Thomas

Change date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-24

Officer name: Mr Scott Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: , 1st Floor Offices Natwest Bank, Market Square, Rochford, Essex, SS4 1AJ

New address: 32 Clarence Street Southend-on-Sea SS1 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mr Philip Anthony Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Thomas

Change date: 2014-03-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Scott Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-14

Officer name: Mr Philip Anthony Thomas

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Philip Anthony Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Old address: , 1st Floor Offices Market Square, Rochford, Essex, SS4 1AJ

Change date: 2010-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Old address: , Suite 2, Chichester House, 45 Chichester Road, Southend on Sea, Essex, SS1 2JU

Change date: 2010-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Thomas

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHES DEVELOPMENTS LTD

SUITE 3 MIDDAY COURT,SUTTON,SM2 5BN

Number:04701627
Status:ACTIVE
Category:Private Limited Company

BLUECHIP TITLE SOLUTIONS LTD

KNOWLEDGE HOUSE 46 BELFAST ROAD,DOWNPATRICK,BT30 9UP

Number:NI064123
Status:ACTIVE
Category:Private Limited Company

BOUNDARY BUILDING SERVICES LIMITED

11 LAMPREY,TAMWORTH,B77 1PF

Number:05658108
Status:ACTIVE
Category:Private Limited Company

KAMTEX LONDON LIMITED

29C WILLESDEN LANE,LONDON,NW6 7RD

Number:11592876
Status:ACTIVE
Category:Private Limited Company

KDS PLUMBING & HEATING SUPPLIES LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:10884928
Status:ACTIVE
Category:Private Limited Company

THE LIBERAL CLUB MANAGEMENT COMPANY LIMITED

PR WELDHEN OFFICE TREKENNING FARM,NEWQUAY,TR8 4JA

Number:11531304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source