Background WavePink WaveYellow Wave

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED (00080544)

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED (00080544) is an active UK company. incorporated on 31 March 1904. with registered office in Loughton. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED has been registered for 122 years. Current directors include LEMON, Alexander Mark, LEMON, Judith Mary, LEMON, Reginald Mark and 1 others.

Company Number
00080544
Status
active
Type
ltd
Incorporated
31 March 1904
Age
122 years
Address
Old Station Road, Loughton, IG10 4PL
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
LEMON, Alexander Mark, LEMON, Judith Mary, LEMON, Reginald Mark, MAGRO, Kathryn Mary
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED is an active company incorporated on 31 March 1904 with the registered office located in Loughton. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED was registered 122 years ago.(SIC: 96010)

Status

active

Active since 122 years ago

Company No

00080544

LTD Company

Age

122 Years

Incorporated 31 March 1904

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
From: 4 November 2015To: 24 June 2020
144 High Street Epping Essex CM16 4AS
From: 31 March 1904To: 4 November 2015
Timeline

6 key events • 2009 - 2016

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEMON, Judith Mary

Active
LoughtonIG10 4PL
Secretary
Appointed 01 Jan 1992

LEMON, Alexander Mark

Active
Old Station Road, LoughtonIG10 4PL
Born August 1969
Director
Appointed 30 Oct 2015

LEMON, Judith Mary

Active
LoughtonIG10 4PL
Born March 1941
Director
Appointed N/A

LEMON, Reginald Mark

Active
LoughtonIG10 4PL
Born October 1941
Director
Appointed N/A

MAGRO, Kathryn Mary

Active
LoughtonIG10 4PL
Born September 1972
Director
Appointed 30 Oct 2015

LEMON, Gladys Anna

Resigned
11 Bury Road, EppingCM16 5ET
Secretary
Appointed N/A
Resigned 01 Jan 1992

LEMON, Gladys Anna

Resigned
11 Bury Road, EppingCM16 5ET
Born August 1913
Director
Appointed N/A
Resigned 20 Nov 1998

LEMON, Leonard George

Resigned
11 Bury Road, EppingCM16 5ET
Born April 1906
Director
Appointed N/A
Resigned 18 Aug 2009

Persons with significant control

1

Mr Reginald Mark Lemon

Active
LoughtonIG10 4PL
Born October 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
15 February 1992
363b363b
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
16 January 1989
225(1)225(1)
Legacy
4 January 1989
363363
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
14 July 1987
4747
Accounts With Accounts Type Group
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363