Macclesfield
Cheshire
SK10 2DX
Director Name | Mrs Julie Ann Dean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Administration |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Lauren Carey Fawkes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Secretary Name | Lauren Carey Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Lynda Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 86 Styal Road Gatley Cheadle Cheshire SK8 4JQ |
Secretary Name | John David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 60 The Turnpike Stockport Cheshire SK6 6HG |
Director Name | Mr Paul James Dean |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | lsexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 441950 |
Telephone region | Macclesfield |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mr Stephen Michael Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461,382 |
Cash | £299,784 |
Current Liabilities | £466,879 |
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 | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register inspection address has been changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX (1 page) |
18 March 2015 | Register inspection address has been changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX (1 page) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
21 May 2014 | Registered office address changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 21 May 2014 (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS United Kingdom (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS United Kingdom (1 page) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 25 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 25 February 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Termination of appointment of Paul Dean as a director (1 page) |
7 April 2011 | Termination of appointment of Paul Dean as a director (1 page) |
5 April 2011 | Annual return made up to 25 February 2011 (5 pages) |
5 April 2011 | Annual return made up to 25 February 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed from Gortons Stanmore House 64-68 Blackburn Street Radcliffe Manchester M262JS England (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed from Gortons Stanmore House 64-68 Blackburn Street Radcliffe Manchester M262JS England (1 page) |
5 May 2010 | Termination of appointment of John Powell as a secretary (1 page) |
5 May 2010 | Director's details changed for Paul James Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul James Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul James Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of John Powell as a secretary (1 page) |
5 May 2010 | Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Director appointed julie ann dean (2 pages) |
2 June 2009 | Director appointed paul james dean (2 pages) |
2 June 2009 | Director appointed paul james dean (2 pages) |
2 June 2009 | Director appointed julie ann dean (2 pages) |
18 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: rooms 207 & 208 building 309 world freight terminal manchester airport M90 5PH (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: rooms 207 & 208 building 309 world freight terminal manchester airport M90 5PH (1 page) |
13 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 25/02/04; full list of members
|
4 June 2004 | Return made up to 25/02/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: room 103 building 309, world freight terminal manchester airport M90 5PH (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: room 103 building 309, world freight terminal manchester airport M90 5PH (1 page) |
27 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 25/02/02; full list of members
|
8 May 2002 | Return made up to 25/02/02; full list of members
|
10 April 2002 | Return made up to 25/02/01; full list of members
|
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 25/02/01; full list of members
|
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
30 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
30 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
26 April 1999 | Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1999 | Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
17 April 1999 | Resolutions
|
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
25 February 1999 | Incorporation (10 pages) |
25 February 1999 | Incorporation (10 pages) |