Macclesfield
SK11 0AR
Director Name | Dawn Bond |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Commercial Director |
Correspondence Address | 58 Neville Street Oakhill Stoke On Trent Staffordshire ST4 5BW |
Director Name | Christopher John Shemilt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hideaway Dunnocksfold Road Alsager Stoke On Trent Staffordshire ST7 2TJ |
Director Name | Yvonne Elizabeth Pitman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2001) |
Role | Business Manager |
Correspondence Address | 63 Haydon Street Basford Stoke On Trent Staffordshire ST4 6JD |
Secretary Name | Susan Jane Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | The Hideaway Dunnocksfold Road Alsager Stoke On Trent ST7 2TJ |
Director Name | Stephen Paul Clewlow |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2005) |
Role | Financial Services |
Correspondence Address | 9 Pacific Road Trentham Staffordshire ST4 8RS |
Secretary Name | Christopher John Shemilt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2010) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hideaway Dunnocksfold Road Alsager Stoke On Trent Staffordshire ST7 2TJ |
Secretary Name | Christopher John Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2010) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hideaway Dunnocksfold Road Alsager Stoke On Trent Staffordshire ST7 2TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lyonaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Karen Montgomery 49.51% Ordinary A |
---|---|
49 at £1 | Christopher John Shemilt 47.57% Ordinary B |
1 at £1 | Ciara Montgomery 0.97% Ordinary D |
1 at £1 | Orla Montgomery 0.97% Ordinary E |
1 at £1 | Rachel Montgomery 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £4,042 |
Current Liabilities | £35,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 May 2019 | Resolutions
|
20 May 2019 | Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 20 May 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
30 October 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2017 | Director's details changed for Mrs Karen Elizabeth Montgomery on 1 August 2017 (2 pages) |
2 October 2017 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 1 August 2017 (2 pages) |
2 October 2017 | Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 1 August 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Karen Elizabeth Montgomery on 1 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 October 2016 | Director's details changed for Mrs Karen Elizabeth Montgomery on 11 June 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Karen Elizabeth Montgomery on 11 June 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page) |
15 March 2011 | Termination of appointment of Christopher Shemilt as a secretary (1 page) |
15 March 2011 | Termination of appointment of Christopher Shemilt as a secretary (1 page) |
10 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 12 crewe road alsager stoke on trent ST7 2ES (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 12 crewe road alsager stoke on trent ST7 2ES (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Company name changed lyon & co financial services lim ited\certificate issued on 30/09/05 (3 pages) |
30 September 2005 | Company name changed lyon & co financial services lim ited\certificate issued on 30/09/05 (3 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 June 2003 | Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 May 2003 | New director appointed (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members
|
5 November 2001 | Return made up to 30/09/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members
|
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 May 2000 | Company name changed radical enterprises LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed radical enterprises LIMITED\certificate issued on 24/05/00 (2 pages) |
4 May 2000 | Return made up to 30/09/99; full list of members (6 pages) |
4 May 2000 | Return made up to 30/09/99; full list of members (6 pages) |
8 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
8 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
30 September 1998 | Incorporation (17 pages) |
30 September 1998 | Incorporation (17 pages) |