CROWNLEA SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROWNLEA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602487

Incorporation date

22/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon25/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-08-31
dot icon14/08/2023
Accounts for a small company made up to 2022-08-31
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon15/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon17/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon27/10/2021
Certificate of change of name
dot icon16/07/2021
Termination of appointment of James Andrew Solesbury as a director on 2021-07-01
dot icon28/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon28/06/2021
Director's details changed for Mr James Andrew Solesbury on 2021-05-15
dot icon24/05/2021
Accounts for a small company made up to 2020-08-31
dot icon01/03/2021
Director's details changed for Mr James Andrew Solesbury on 2021-02-01
dot icon30/08/2020
Accounts for a small company made up to 2019-08-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon13/05/2019
Accounts for a small company made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon01/02/2018
Resolutions
dot icon11/09/2017
Appointment of Mr James Andrew Solesbury as a director on 2017-09-01
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/06/2016
Registered office address changed from Leytonstone House Leystone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2016-06-29
dot icon29/06/2016
Director's details changed for Mrs Maria Payne on 2016-05-30
dot icon29/06/2016
Director's details changed for Mr Laurence David Payne on 2016-05-30
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/01/2016
Appointment of Mrs Maria Payne as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a secretary on 2016-01-01
dot icon18/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon17/08/2015
Secretary's details changed for Mr Alan Benton on 2015-06-01
dot icon17/08/2015
Director's details changed for Mr Alan Benton on 2015-06-01
dot icon17/08/2015
Director's details changed for Mr Laurence David Payne on 2015-06-01
dot icon17/08/2015
Secretary's details changed for Maria Payne on 2015-06-01
dot icon08/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon27/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon28/07/2010
Annual return made up to 2010-07-22
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/09/2009
Return made up to 22/07/09; full list of members
dot icon02/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/05/2009
Secretary appointed maria payne
dot icon19/05/2009
Registered office changed on 19/05/2009 from sutie d, the business centre faringdon avenue romford essex RM3 8EN
dot icon01/09/2008
Registered office changed on 01/09/2008 from construction house runwell road wickford essex SS11 7HQ
dot icon29/08/2008
Registered office changed on 29/08/2008 from doric house 132 station road chingford essex E4 6AB
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon13/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon30/10/2007
Return made up to 22/07/07; no change of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/11/2006
Return made up to 22/07/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon03/10/2005
Return made up to 22/07/05; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon18/08/2004
Return made up to 22/07/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon28/05/2004
Return made up to 22/07/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon07/11/2002
Return made up to 22/07/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon06/08/2001
Return made up to 22/07/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon22/09/2000
Return made up to 22/07/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Return made up to 22/07/99; full list of members
dot icon05/08/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon03/08/1998
Registered office changed on 03/08/98 from: 16 st john street london EC1M 4AY
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
Director resigned
dot icon22/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
93.55K
-
0.00
5.61K
-
2022
2
93.33K
-
0.00
908.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maria Payne
Director
01/01/2016 - Present
61
Payne, Laurence David
Director
22/07/1998 - Present
83

Persons with Significant Control

0

No PSC data available.

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 CROWNLEA SERVICES LIMITED

CROWNLEA SERVICES LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA. There are currently 2 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 CROWNLEA SERVICES LIMITED?

toggle

CROWNLEA SERVICES LIMITED is currently Active. It was registered on 22/07/1998 .

Where is CROWNLEA SERVICES LIMITED located?

toggle

CROWNLEA SERVICES LIMITED is registered at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does CROWNLEA SERVICES LIMITED do?

toggle

CROWNLEA SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CROWNLEA SERVICES LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-12 with no updates.