AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/01/12
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/02/28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Coppergate House Brune Street London E1 7NJ England on 2019/09/27 to 74 Hungerdown Lane Lawford Manningtree CO11 2LX
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/17
filed on: 17th, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/06/19 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/19 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Floor 30, the Leadenhall Building Leadenhall Street London EC3V 4AB England on 2018/04/24 to Coppergate House Brune Street London E1 7NJ
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Broad Street House New Broad Street London EC2M 1NH England on 2018/01/30 to Floor 30, the Leadenhall Building Leadenhall Street London EC3V 4AB
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Fifth Floor, Fairfax House Riverside Office Centre Causton Road Colchester Essex CO1 1RJ on 2016/11/22 to New Broad Street House New Broad Street London EC2M 1NH
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 16th, August 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
1005.00 GBP is the capital in company's statement on 2016/08/03
filed on: 5th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
1005.00 GBP is the capital in company's statement on 2016/08/03
filed on: 5th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
1005.00 GBP is the capital in company's statement on 2016/08/03
filed on: 5th, August 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 32 Parkfield Street Rowhedge Colchester CO5 7EL on 2015/09/02 to Fifth Floor, Fairfax House Riverside Office Centre Causton Road Colchester Essex CO1 1RJ
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed london & essex management LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/01/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/21
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2013/10/01
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2013/10/01
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/10/22.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/27 from 3 Willow Way Halstead Essex CO9 1AE England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/21
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/19 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 19th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/21
filed on: 19th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 29th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/21
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 4th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/21
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/16 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2009
| incorporation
|
Free Download
(15 pages)
|