LALEHAM COURT (ROMFORD) LTD
Status | ACTIVE |
Company No. | 11873017 |
Category | Private Limited Company |
Incorporated | 11 Mar 2019 |
Age | 5 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
LALEHAM COURT (ROMFORD) LTD is an active private limited company with number 11873017. It was incorporated 5 years, 1 month, 24 days ago, on 11 March 2019. The company address is Suite 75, Waterhouse Business Centre Suite 75, Waterhouse Business Centre, Chelmsford, CM1 2QE, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type dormant
Date: 22 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom
Change date: 2023-08-15
New address: Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type dormant
Date: 03 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Old address: 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom
Change date: 2023-03-03
Documents
Appoint person secretary company with name date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-23
Officer name: Mr Psem Ltd
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-23
Officer name: Francesca Cintura
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
Old address: Whipples Farmhouse Ongar Road Stondon Massey Brentwood CM15 0EQ United Kingdom
New address: 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Varney
Appointment date: 2020-04-01
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Gowzekan Yuhasingham
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Francesca Cintura
Appointment date: 2020-04-01
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Finn
Appointment date: 2020-04-01
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konstantin Polivanov
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hugh Scanlan
Termination date: 2020-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Pigney
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Some Companies
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SO304465 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
135 WESTHALL ROAD,SURREY,CR6 9HJ
Number: | 00520999 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK OF ALL TRADES (NORTH WEST) LIMITED
52 HAMPTON ROAD,SOUTHPORT,PR8 6QA
Number: | 09687379 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 10505879 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 LYNDON ROAD,SOLIHULL,B92 7QP
Number: | 10912563 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL017079 |
Status: | ACTIVE |
Category: | Limited Partnership |