Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary Name | Mrs Lynn Marie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mrs Lynn Marie Thompson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 0151 6498350 |
---|---|
Telephone region | Liverpool |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lynn Marie Thompson 50.00% Ordinary |
---|---|
1 at £1 | Peter John Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,429 |
Cash | £11,352 |
Current Liabilities | £425 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
13 September 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page) |
28 August 2014 | Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page) |
28 August 2014 | Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page) |
28 August 2014 | Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Director's details changed for Lynn Marie Thompson on 30 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Lynn Marie Thompson on 30 November 2009 (2 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page) |
3 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
14 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members
|
18 August 2000 | Return made up to 24/07/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
24 July 1997 | Incorporation (16 pages) |
24 July 1997 | Incorporation (16 pages) |