About

Registered Number: 06945238
Date of Incorporation: 26/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Suite B Stubbers Farm, Mountnessing Road, Blackmore, Essex, CM4 0NX,

 

Having been setup in 2009, Comitis Lii Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOUGHBY, Claire 26 June 2009 - 1
WILLOUGHBY, Stephen John 26 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 26 June 2009 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 27 June 2018
PSC04 - N/A 27 June 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
AA01 - Change of accounting reference date 01 February 2018
AA01 - Change of accounting reference date 25 October 2017
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 24 October 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
395 - Particulars of a mortgage or charge 25 August 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.