Lakes Road
Braintree
CM7 3AN
Director Name | Mrs Jacqueline Elizabeth Seymour |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT |
Director Name | Mrs Estelle Deer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT |
Secretary Name | Mrs Estelle Deer |
---|---|
Status | Resigned |
Appointed | 25 March 2014(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT |
Director Name | Roy Anthony Deer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Griggs Business Centre West Street Coggeshall Essex CO6 1NT |
Director Name | Mrs Jacqueline Elizabeth Seymour |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 De Grey Road Colchester CO4 5YQ |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
40 at £1 | Dawn Frazer 40.00% Ordinary |
---|---|
40 at £1 | Jacqueline Seymour 40.00% Ordinary |
20 at £1 | Estelle Deer 20.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2020 (overdue) |
30 October 2018 | Delivered on: 13 November 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
26 October 2015 | Delivered on: 27 October 2015 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
9 July 2017 | Notification of Dawn Mary May Frazer as a person with significant control on 28 June 2016 (2 pages) |
---|---|
9 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Registered office address changed from 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT to The Rose House (1D) East Gores Road Coggeshall Colchester Essex CO6 1RZ on 19 July 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (18 pages) |
27 October 2015 | Registration of charge 085896870001, created on 26 October 2015 (12 pages) |
23 October 2015 | Appointment of Mrs Jacqueline Elizabeth Seymour as a director on 23 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of Roy Anthony Deer as a director on 20 August 2015 (1 page) |
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
Statement of capital on 2015-11-04
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2015 | Termination of appointment of Estelle Deer as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Estelle Deer as a secretary on 1 July 2015 (2 pages) |
14 May 2015 | Appointment of Roy Anthony Deer as a director on 1 May 2015 (3 pages) |
14 May 2015 | Appointment of Roy Anthony Deer as a director on 1 May 2015 (3 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
25 March 2015 | Termination of appointment of Jacqueline Elizabeth Seymour as a director on 24 February 2015 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 January 2015 | Termination of appointment of Estelle Deer as a director on 12 January 2015 (2 pages) |
21 November 2014 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 21 November 2014 (2 pages) |
29 August 2014 | Company name changed creative print management LIMITED\certificate issued on 29/08/14
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Appointment of Mrs Estelle Deer as a director (2 pages) |
25 March 2014 | Appointment of Mrs Estelle Deer as a secretary (2 pages) |
28 June 2013 | Incorporation
|