Low Biggins
Carnforth
Lancashire
LA6 2DH
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springfield Lodge Low Biggins Carnforth Lancashire LA6 2DH |
Secretary Name | Mrs Fiona Melanie Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Personnel M G T |
Country of Residence | England |
Correspondence Address | Springfield Lodge Low Biggins Carnforth Lancashire LA6 2DH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.dreamstonejewellery.com |
---|
Registered Address | Heywood Shepherd 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Fiona Melanie Lewis 50.00% Ordinary |
---|---|
1 at £1 | Michael John Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,985 |
Current Liabilities | £3,985 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 August 2017 | Notification of Fiona Melanie Lewis as a person with significant control on 28 June 2017 (2 pages) |
3 August 2017 | Notification of Fiona Melanie Lewis as a person with significant control on 28 June 2017 (2 pages) |
3 August 2017 | Notification of Michael John Lewis as a person with significant control on 28 June 2017 (2 pages) |
3 August 2017 | Notification of Michael John Lewis as a person with significant control on 28 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 August 2010 | Director's details changed for Fiona Melanie Lewis on 28 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Fiona Melanie Lewis on 28 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 November 2007 | Return made up to 28/06/07; no change of members
|
27 November 2007 | Return made up to 28/06/07; no change of members
|
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2006 | Return made up to 28/06/06; full list of members
|
2 August 2006 | Return made up to 28/06/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: elm park court elm park road pinner middlesex HA5 3LL (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: elm park court elm park road pinner middlesex HA5 3LL (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members
|
22 July 2005 | Return made up to 28/06/05; full list of members
|
13 July 2004 | Return made up to 28/06/04; full list of members
|
13 July 2004 | Return made up to 28/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 October 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Company name changed avalon crafts LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed avalon crafts LIMITED\certificate issued on 23/04/03 (2 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
9 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 7/11 minerva road london NW10 6HJ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 7/11 minerva road london NW10 6HJ (1 page) |
9 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (13 pages) |
28 June 1999 | Incorporation (13 pages) |