Lymm
Cheshire
WA13 9AH
Secretary Name | Lynne McManus |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Brook Road Lymm Cheshire WA13 9AH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
1 at £1 | Lynne Mcmanus 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mcmanus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,471 |
Cash | £61,588 |
Current Liabilities | £34,732 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 2 days from now) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 November 2020 | Previous accounting period extended from 31 August 2020 to 31 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 January 2016 | Registered office address changed from 21 Brook Road Lymm Cheshire WA13 9AH to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 21 Brook Road Lymm Cheshire WA13 9AH to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 21 Brook Road Lymm Cheshire WA13 9AH on 25 January 2016 (1 page) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Stephen Mcmanus on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Mcmanus on 23 April 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
28 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
27 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
30 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
26 May 2000 | Return made up to 23/04/00; full list of members
|
26 May 2000 | Return made up to 23/04/00; full list of members
|
28 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: giant uk services LTD st james's buildings oxford street manchester M1 0NG (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: giant uk services LTD st james's buildings oxford street manchester M1 0NG (1 page) |
24 May 1999 | Return made up to 23/04/99; full list of members
|
24 May 1999 | Return made up to 23/04/99; full list of members
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page) |
23 April 1998 | Incorporation (17 pages) |
23 April 1998 | Incorporation (17 pages) |