About

Registered Number: 00314534
Date of Incorporation: 26/05/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Service House, West Mayne, Basildon, Essex, SS15 6RW

 

Founded in 1936, Laindon Credit Services Ltd are based in Basildon in Essex. Currently we aren't aware of the number of employees at the this company. This business has one director listed as Rickwood, Neil Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKWOOD, Neil Duncan 29 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 14 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 April 2018
RP04TM01 - N/A 19 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 28 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 18 April 2017
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 May 2015
AUD - Auditor's letter of resignation 19 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 May 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 14 May 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 08 April 1997
288 - N/A 09 June 1996
288 - N/A 08 June 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 06 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 14 May 1992
395 - Particulars of a mortgage or charge 03 January 1992
AA - Annual Accounts 28 May 1991
363b - Annual Return 28 May 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
395 - Particulars of a mortgage or charge 03 May 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
287 - Change in situation or address of Registered Office 03 December 1986
363 - Annual Return 24 June 1986
288 - N/A 23 June 1986
AA - Annual Accounts 20 May 1986
NEWINC - New incorporation documents 26 May 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1991 Outstanding

N/A

Collateral legal charge. 13 April 1988 Fully Satisfied

N/A

Charge 13 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.