23a High Street
Weaverham
Cheshire
CW8 3HA
Secretary Name | Mr Paul Frederick Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Orchard Lea Naunton Beauchamp Pershore Worcestershire WR10 2LJ |
Director Name | Stuart Liversidge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Personal Estate Consultant |
Correspondence Address | 158 Portland Road Bournemouth Dorset BH9 1NG |
Director Name | John Lowry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Willwriter |
Correspondence Address | 28 Overdene Road Winsford Cheshire CW7 1RU |
Secretary Name | Mr Christopher John Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Harrytown Court Romeley Stockport Cheshire SK6 3BT |
Secretary Name | Stuart Liversidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 158 Portland Road Bournemouth Dorset BH9 1NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | somersetlodgewills.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2264016 |
Telephone region | Unknown |
Registered Address | Boardman Conway Chartered Accountants 23a High Street Weaverham Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Year | 2013 |
---|---|
Net Worth | -£169 |
Cash | £1,161 |
Current Liabilities | £1,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
4 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
7 March 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
10 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 February 2020 | Change of details for Mrs Jane Penelope Barlow as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mrs Jane Penelope Barlow on 3 February 2020 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / jane barlow / 19/06/2008 (2 pages) |
30 June 2008 | Director's change of particulars / jane barlow / 19/06/2008 (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from boardman conway chartered accountants 7 redshank avenue winsford cheshire CW7 1SP (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from boardman conway chartered accountants 7 redshank avenue winsford cheshire CW7 1SP (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (6 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
15 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members
|
14 June 2000 | Return made up to 07/06/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 July 1998 | Return made up to 07/06/98; no change of members
|
7 July 1998 | Return made up to 07/06/98; no change of members
|
19 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 July 1996 | Auditor's resignation (1 page) |
24 July 1996 | Auditor's resignation (1 page) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |