Company NameLerman Quaile Limited
DirectorsGraham Potts and Mark Ian Parry-Yates
Company StatusActive
Company Number02651321
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Potts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 year, 6 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Darmonds Green
West Kirby
Wirral
Merseyside
CH48 5DU
Wales
Director NameMark Ian Parry-Yates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(21 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Hugh Patrick Fearon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressCoopers Row Woolton Mount
Liverpool
Merseyside
L25 5JS
Director NameMr Gordon Viner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Secretary NameMr Gordon Viner
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Secretary NameMark Ian Yates
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelermanquaile.com
Telephone0151 6477171
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

501 at £1Graham Potts
50.00%
Ordinary A
499 at £1Mark Ian Parry-yates
49.80%
Ordinary A
1 at £1Graham Potts
0.10%
Ordinary B
1 at £1Mark Ian Parry-yates
0.10%
Ordinary C

Financials

Year2014
Net Worth-£460,618
Cash£38,296
Current Liabilities£514,701

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
7 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
23 August 2019Termination of appointment of Mark Ian Yates as a secretary on 21 August 2019 (1 page)
23 August 2019Change of details for Mr Graham Potts as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Change of details for Mr Mark Ian Parry Yates as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Mark Ian Parry-Yates on 22 August 2019 (2 pages)
23 August 2019Change of details for Mr Mark Ian Parry - Yates as a person with significant control on 22 August 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,002
(6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,002
(6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,002
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 October 2014Secretary's details changed for Mark Ian Yates on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Mark Ian Yates on 8 October 2014 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,002
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,002
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,002
(6 pages)
8 October 2014Secretary's details changed for Mark Ian Yates on 8 October 2014 (1 page)
12 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 March 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,002
(6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,002
(6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Appointment of Mark Ian Parry-Yates as a director (3 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,002
(6 pages)
12 February 2013Appointment of Mark Ian Parry-Yates as a director (3 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Graham Potts on 7 February 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 July 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
1 July 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Secretary's change of particulars / mark yates / 02/01/2008 (1 page)
1 August 2008Secretary's change of particulars / mark yates / 02/01/2008 (1 page)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 October 2005Return made up to 04/10/05; full list of members (2 pages)
20 October 2005Return made up to 04/10/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
25 October 2004Return made up to 04/10/04; full list of members (6 pages)
25 October 2004Return made up to 04/10/04; full list of members (6 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 December 2003Return made up to 04/10/03; full list of members (7 pages)
5 December 2003Return made up to 04/10/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 November 2002Return made up to 04/10/02; full list of members (7 pages)
13 November 2002Return made up to 04/10/02; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
7 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
27 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
20 October 1997Return made up to 04/10/97; no change of members (4 pages)
20 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
8 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)