Broughton
Chester
Cheshire
CH4 0DF
Wales
Director Name | Michael Alexander Lavery |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 June 2008) |
Role | Computer Services |
Country of Residence | United Kingdom |
Correspondence Address | 63 Redwing Road Kempshott Basingstoke Hampshire RG22 5UJ |
Secretary Name | Tracy Louise Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 February 2008) |
Role | Secretary |
Correspondence Address | 63 Redwing Road Kempshott Basingstoke Hampshire RG22 5UJ |
Director Name | Tracy Louise Lavery |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 63 Redwing Road Kempshott Basingstoke Hampshire RG22 5UJ |
Director Name | Mr Andrew Lavery |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Herriot Grove Ewloe Flintshire CH5 3UR Wales |
Secretary Name | Mrs Joanna Katherine Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 April 2018) |
Role | Secretary |
Correspondence Address | 3 Herriot Grove Ewloe Flintshire CH5 3UR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gladiatorliftservicesltd.co.uk |
---|
Registered Address | Unit 2 Bretton Hall Broughton Chester Cheshire CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Andrew Lavery 71.43% Ordinary |
---|---|
2 at £1 | Joanna Lavery 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,806 |
Cash | £196,392 |
Current Liabilities | £183,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
19 January 2021 | Registered office address changed from Unit 2 the Office Village Sandpiper Way Chester Business Park Chester Cheshire CH4 9QP United Kingdom to Unit 2 Bretton Hall Broughton Chester Cheshire CH4 0DF on 19 January 2021 (1 page) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
1 July 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2018 | Registered office address changed from Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY to Unit 2 the Office Village Sandpiper Way Chester Business Park Chester Cheshire CH4 9QP on 23 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Notification of Kollmorgen (Uk) Limited as a person with significant control on 12 April 2018 (2 pages) |
18 May 2018 | Appointment of Mr Björn Karl Kollmorgen as a director on 12 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Joanna Katherine Lavery as a secretary on 12 April 2018 (1 page) |
18 May 2018 | Termination of appointment of Andrew Lavery as a director on 12 April 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 19 April 2015
|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 19 April 2015
|
14 June 2016 | Statement of capital following an allotment of shares on 19 April 2015
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 May 2015 | Company name changed gladiator lift services LIMITED\certificate issued on 09/05/15
|
9 May 2015 | Company name changed gladiator lift services LIMITED\certificate issued on 09/05/15
|
2 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page) |
2 May 2015 | Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page) |
2 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Registered office address changed from 3 Herriot Grove St David's Park Ewloe Flintshire CH5 3UR to Unit 14B Old Marsh Farm Buildings Welsh Road Sealand Deeside Clwyd CH5 2LY on 2 May 2015 (1 page) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Andrew Lavery on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Lavery on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 June 2008 | Appointment terminated director tracy lavery (1 page) |
13 June 2008 | Appointment terminated director michael lavery (1 page) |
13 June 2008 | Appointment terminated director tracy lavery (1 page) |
13 June 2008 | Appointment terminated director michael lavery (1 page) |
13 June 2008 | Secretary's change of particulars / joanna lavery / 11/06/2008 (1 page) |
13 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 June 2008 | Secretary's change of particulars / joanna lavery / 11/06/2008 (1 page) |
13 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 63 redwing road kempshott basingstoke hampshire RG22 5UJ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 63 redwing road kempshott basingstoke hampshire RG22 5UJ (1 page) |
16 April 2008 | Appointment terminated secretary tracy lavery (1 page) |
16 April 2008 | Appointment terminated secretary tracy lavery (1 page) |
16 April 2008 | Secretary appointed joanna lavery (2 pages) |
16 April 2008 | Director appointed andrew lavery (2 pages) |
16 April 2008 | Secretary appointed joanna lavery (2 pages) |
16 April 2008 | Director appointed andrew lavery (2 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
20 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
6 June 2007 | Company name changed alexace computers LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed alexace computers LIMITED\certificate issued on 06/06/07 (2 pages) |
23 August 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 August 2006 | Return made up to 19/04/06; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 June 2005 | Return made up to 19/04/05; no change of members (7 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 19/04/05; no change of members (7 pages) |
18 June 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 19/04/04; no change of members (6 pages) |
8 June 2004 | Return made up to 19/04/04; no change of members (6 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
26 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 9 lodsworth southwood farnborough hampshire GU14 0RT (1 page) |
31 July 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 9 lodsworth southwood farnborough hampshire GU14 0RT (1 page) |
31 July 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
23 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
23 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
11 June 1997 | Return made up to 19/04/97; no change of members
|
11 June 1997 | Return made up to 19/04/97; no change of members
|
8 June 1997 | Registered office changed on 08/06/97 from: 118 cove road farnborough hampshire GU14 0HG (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 118 cove road farnborough hampshire GU14 0HG (1 page) |
19 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
29 November 1995 | Accounting reference date notified as 30/09 (1 page) |
29 November 1995 | Accounting reference date notified as 30/09 (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 20 lyndsey close chatfield park farnborough hampshire GU14 9TG (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 20 lyndsey close chatfield park farnborough hampshire GU14 9TG (1 page) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New secretary appointed (4 pages) |
17 November 1995 | New secretary appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 April 1995 | Incorporation (38 pages) |
19 April 1995 | Incorporation (38 pages) |