LONDON SOUTH EAST LIMITED
Status | ACTIVE |
Company No. | 06258308 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 16 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062583080001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 06 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Thomas
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 3 MIDDAY COURT,SUTTON,SM2 5BN
Number: | 04701627 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |