COOMBE LEA GRAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

COOMBE LEA GRAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905463

Incorporation date

07/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-24
dot icon27/08/2025
Appointment of Mr Steven Edginton as a director on 2025-08-19
dot icon27/08/2025
Termination of appointment of Kenneth Charles Johnson as a director on 2025-01-13
dot icon27/08/2025
Appointment of Mr Kenneth Charles Johnson as a director on 2025-08-19
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon05/06/2024
Appointment of Mr Kenneth Charles Johnson as a director on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon19/09/2023
Termination of appointment of Warren David Kinkaid as a director on 2023-09-14
dot icon25/04/2023
Director's details changed for Mr Philip Charles Balding on 2023-04-25
dot icon21/12/2022
Termination of appointment of Michael Bojczuk as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of David Alexander Wright as a director on 2022-12-20
dot icon06/12/2022
Appointment of Angela Mary Burgess as a director on 2022-12-06
dot icon06/12/2022
Appointment of Marianne Stone as a director on 2022-12-06
dot icon03/10/2022
Termination of appointment of Kenneth Charles Johnson as a director on 2022-09-30
dot icon30/08/2022
Micro company accounts made up to 2022-03-23
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon04/10/2021
Appointment of Kenneth Charles Johnson as a director on 2021-10-04
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon15/06/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-03-23
dot icon25/03/2021
Current accounting period shortened from 2020-03-24 to 2020-03-23
dot icon25/08/2020
Director's details changed for Mr David Alexander Wright on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Michael Bojczuk on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Philip Charles Balding on 2020-08-25
dot icon25/08/2020
Appointment of Mr Warren David Kinkaid as a director on 2020-03-24
dot icon05/08/2020
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 2020-08-05
dot icon06/04/2020
Confirmation statement made on 2020-03-07 with updates
dot icon14/11/2019
Termination of appointment of Mark Andrew Carter as a secretary on 2019-10-31
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-24
dot icon14/03/2019
Secretary's details changed for Mr Mark Andrew Carter on 2019-03-06
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon10/08/2018
Appointment of Mr Philip Charles Balding as a director on 2018-07-09
dot icon16/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon20/11/2017
Termination of appointment of Graham William Donald Alexander as a director on 2017-10-28
dot icon20/11/2017
Termination of appointment of Carol Elizabeth Lattimer as a director on 2017-10-28
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon25/01/2017
Satisfaction of charge 2 in full
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon06/06/2016
Appointment of Mr Mark Andrew Carter as a secretary on 2016-04-18
dot icon03/06/2016
Termination of appointment of Nicholas William Henry Ericsson as a secretary on 2016-04-18
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon15/01/2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2016-01-15
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon31/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-24
dot icon27/09/2013
Termination of appointment of Derek Felstead as a director
dot icon27/09/2013
Termination of appointment of Terence Don as a director
dot icon18/06/2013
Appointment of Mr Derek Maurice Felstead as a director
dot icon15/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Joseph Taylor as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon22/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon22/03/2012
Termination of appointment of Lesley Weaver as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon15/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/06/2011
Appointment of Mr Joseph Michael Taylor as a director
dot icon16/05/2011
Appointment of Mr Terence Charles Don as a director
dot icon17/02/2011
Appointment of Mr David Alexander Wright as a director
dot icon02/12/2010
Appointment of Mr Michael Bojczuk as a director
dot icon14/10/2010
Appointment of Mrs Lesley Elaine Weaver as a director
dot icon27/07/2010
Termination of appointment of Nicholas Rosewarne as a director
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-24
dot icon24/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon18/03/2009
Return made up to 07/03/09; full list of members
dot icon23/12/2008
Appointment terminated director john mcbride
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-24
dot icon16/12/2008
Appointment terminated director jack money
dot icon21/05/2008
Capitals not rolled up
dot icon20/05/2008
Return made up to 07/03/08; full list of members
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon10/01/2008
New director appointed
dot icon27/12/2007
Registered office changed on 27/12/07 from: main hall post box north block coombe lea grand avenue hove east sussex BN3 2NB
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon20/07/2007
Ad 03/07/07--------- £ si 1@1=1 £ ic 79/80
dot icon16/06/2007
Director resigned
dot icon31/03/2007
Return made up to 07/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon13/06/2006
Return made up to 07/03/06; full list of members
dot icon24/02/2006
Ad 13/02/06--------- £ si 1@1=1 £ ic 78/79
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-24
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Ad 19/05/05--------- £ si 1@1=1 £ ic 77/78
dot icon23/03/2005
Return made up to 07/03/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-24
dot icon30/06/2004
Ad 21/06/04--------- £ si 1@1=1 £ ic 76/77
dot icon01/04/2004
Return made up to 07/03/04; full list of members
dot icon18/09/2003
Ad 26/06/03--------- £ si 1@1=1 £ ic 75/76
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-24
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Ad 22/06/00--------- £ si 1@1
dot icon30/04/2003
Ad 21/08/02--------- £ si 1@1
dot icon30/04/2003
Ad 04/12/02--------- £ si 1@1
dot icon30/04/2003
Return made up to 07/03/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon08/07/2002
New secretary appointed
dot icon10/06/2002
Return made up to 07/03/02; no change of members
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Ad 09/02/02--------- £ si 1@1=1 £ ic 72/73
dot icon07/05/2002
Secretary resigned;director resigned
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon17/01/2002
New secretary appointed
dot icon05/04/2001
Return made up to 07/03/01; full list of members
dot icon05/04/2001
Ad 22/08/00--------- £ si 1@1=1 £ ic 70/71
dot icon05/04/2001
New director appointed
dot icon01/02/2001
Accounts for a small company made up to 2000-03-24
dot icon26/09/2000
Director resigned
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
New secretary appointed
dot icon07/04/2000
Return made up to 07/03/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-24
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
New secretary appointed
dot icon07/04/1999
Return made up to 07/03/99; full list of members
dot icon29/01/1999
New director appointed
dot icon24/01/1999
Accounts for a small company made up to 1998-03-24
dot icon23/06/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon21/04/1998
Return made up to 07/03/98; full list of members
dot icon21/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon21/01/1998
Accounts for a small company made up to 1997-03-24
dot icon07/04/1997
Return made up to 07/03/97; change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-24
dot icon10/07/1996
Secretary resigned
dot icon19/06/1996
New director appointed
dot icon03/04/1996
Return made up to 07/03/96; full list of members
dot icon25/01/1996
Director resigned
dot icon24/08/1995
Accounts for a small company made up to 1995-03-24
dot icon24/08/1995
Accounting reference date shortened from 24/09 to 24/03
dot icon09/08/1995
Director resigned
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New secretary appointed;new director appointed
dot icon31/03/1995
New director appointed
dot icon20/03/1995
Return made up to 07/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounting reference date notified as 24/09
dot icon20/03/1994
Registered office changed on 20/03/94 from: p o box 55 7 spa road london SE16 3QQ
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.01K
-
0.00
33.95K
-
2022
5
60.62K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edginton, Steven
Director
19/08/2025 - Present
-
Balding, Philip Charles
Director
09/07/2018 - Present
6
Kinkaid, Warren David
Director
24/03/2020 - 14/09/2023
3
Burgess, Angela Mary
Director
06/12/2022 - Present
-
Stone, Marianne
Director
06/12/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE LEA GRAND AVENUE LIMITED

COOMBE LEA GRAND AVENUE LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE LEA GRAND AVENUE LIMITED?

toggle

COOMBE LEA GRAND AVENUE LIMITED is currently Active. It was registered on 07/03/1994 .

Where is COOMBE LEA GRAND AVENUE LIMITED located?

toggle

COOMBE LEA GRAND AVENUE LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does COOMBE LEA GRAND AVENUE LIMITED do?

toggle

COOMBE LEA GRAND AVENUE LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for COOMBE LEA GRAND AVENUE LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-03-24.