Hartlepool
TS24 7DN
Secretary Name | Kimberly Ann Leck |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(3 days after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Kimberly Ann Leck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | easyhomeinspection.co.uk |
---|
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
4 at £1 | Kimberly Ann Leck 50.00% Ordinary |
---|---|
4 at £1 | Mark Antony Leck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,938 |
Cash | £4,014 |
Current Liabilities | £2,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Nicholas Abercrombie Classification: A registered charge Particulars: F/H k/a 55 belmont avenue billingham stockton on tees. Outstanding |
---|---|
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Nicholas Abercrombie Classification: A registered charge Particulars: F/H k/a 53 belmont avenue billingham stockton on tees. Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 December 2022 | Confirmation statement made on 11 November 2022 with updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 January 2022 | Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY to Exchange Building 66 Church Street Hartlepool TS24 7DN on 26 January 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Appointment of Mrs Kimberly Ann Leck as a director on 14 December 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with updates (3 pages) |
22 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 September 2018 | Confirmation statement made on 9 September 2018 with updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 055596850002, created on 25 July 2017 (6 pages) |
26 July 2017 | Registration of charge 055596850001, created on 25 July 2017 (6 pages) |
26 July 2017 | Registration of charge 055596850002, created on 25 July 2017 (6 pages) |
26 July 2017 | Registration of charge 055596850001, created on 25 July 2017 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
31 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
13 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
12 October 2005 | Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (13 pages) |
9 September 2005 | Incorporation (13 pages) |