Company NameKnossos Pms Ltd
DirectorAndrew Christian Stevenson Lockhart
Company StatusActive
Company Number03970403
CategoryPrivate Limited Company
Incorporation Date11 April 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Christian Stevenson Lockhart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, Julian Court
17 Julian Avenue
Glasgow
G12 0RB
Scotland
Director NameLeonard Richard Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressAvalon 32 Gayton Road
Heswall
Wirral
Merseyside
CH60 8PZ
Wales
Director NameMr Andrew John Wilby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Durkar Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HZ
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Gayton Grange 31 Baskervylle Road
Heswall
Wirral
Merseyside
CH60 8NJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

50.1k at £1Andrew Christian Stevenson Lockhart
100.00%
Ordinary

Financials

Year2014
Turnover£12,385
Gross Profit£8,965
Net Worth£1,717
Cash£49
Current Liabilities£63,914

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Registered office address changed from C/O Len Jones 32 Gayton Road Heswall Wirral Merseyside CH60 8PZ to 6 Gayton Grange 31 Baskervylle Road Heswall Wirral Merseyside CH60 8NJ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Len Jones 32 Gayton Road Heswall Wirral Merseyside CH60 8PZ to 6 Gayton Grange 31 Baskervylle Road Heswall Wirral Merseyside CH60 8NJ on 23 May 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,100
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,100
(3 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,100
(3 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,100
(3 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,100
(3 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,100
(3 pages)
30 August 2013Change of name notice (2 pages)
30 August 2013Company name changed the business sales partnership LTD\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
30 August 2013Company name changed the business sales partnership LTD\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
30 August 2013Change of name notice (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
18 June 2010Termination of appointment of Richard Wilkinson as a secretary (1 page)
18 June 2010Termination of appointment of Richard Wilkinson as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 May 2010Registered office address changed from , 5 Mortimer Street, Birkenhead, Merseyside, CH41 5EU on 19 May 2010 (1 page)
19 May 2010Registered office address changed from , 5 Mortimer Street, Birkenhead, Merseyside, CH41 5EU on 19 May 2010 (1 page)
20 April 2010Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 April 2009Return made up to 11/04/09; full list of members (3 pages)
24 April 2009Return made up to 11/04/09; full list of members (3 pages)
23 April 2009Appointment terminated director leonard jones (1 page)
23 April 2009Appointment terminated director leonard jones (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / leonard jones / 01/02/2007 (1 page)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / leonard jones / 01/02/2007 (1 page)
19 June 2007Application for reregistration from PLC to private (1 page)
19 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2007Re-registration of Memorandum and Articles (13 pages)
19 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2007Application for reregistration from PLC to private (1 page)
19 June 2007Re-registration of Memorandum and Articles (13 pages)
19 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2007Full accounts made up to 30 September 2006 (14 pages)
11 May 2007Full accounts made up to 30 September 2006 (14 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
8 May 2006Full accounts made up to 30 September 2005 (13 pages)
8 May 2006Full accounts made up to 30 September 2005 (13 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 11/04/06; full list of members (3 pages)
5 May 2006Return made up to 11/04/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 September 2004 (12 pages)
4 May 2005Full accounts made up to 30 September 2004 (12 pages)
14 April 2005Return made up to 11/04/05; full list of members (3 pages)
14 April 2005Return made up to 11/04/05; full list of members (3 pages)
5 May 2004Full accounts made up to 30 September 2003 (12 pages)
5 May 2004Full accounts made up to 30 September 2003 (12 pages)
26 April 2004Return made up to 11/04/04; full list of members (8 pages)
26 April 2004Return made up to 11/04/04; full list of members (8 pages)
1 April 2004Return made up to 11/04/03; full list of members (8 pages)
1 April 2004Return made up to 11/04/03; full list of members (8 pages)
14 May 2003Full accounts made up to 30 September 2002 (13 pages)
14 May 2003Full accounts made up to 30 September 2002 (13 pages)
19 July 2002Return made up to 11/04/02; full list of members (8 pages)
19 July 2002Return made up to 11/04/02; full list of members (8 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
19 February 2002Full accounts made up to 30 September 2001 (11 pages)
19 February 2002Full accounts made up to 30 September 2001 (11 pages)
28 January 2002Ad 04/05/01--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages)
28 January 2002Ad 04/05/01--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages)
11 June 2001Ad 04/05/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
11 June 2001Ad 04/05/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Balance Sheet (1 page)
24 April 2001Auditor's report (1 page)
24 April 2001Re-registration of Memorandum and Articles (12 pages)
24 April 2001Auditor's statement (1 page)
24 April 2001Re-registration of Memorandum and Articles (12 pages)
24 April 2001Balance Sheet (1 page)
24 April 2001Application for reregistration from private to PLC (1 page)
24 April 2001Declaration on reregistration from private to PLC (1 page)
24 April 2001Auditor's statement (1 page)
24 April 2001Declaration on reregistration from private to PLC (1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Auditor's report (1 page)
24 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
24 April 2001Application for reregistration from private to PLC (1 page)
24 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New director appointed (2 pages)
18 April 2000Company name changed original tiger LIMITED\certificate issued on 19/04/00 (3 pages)
18 April 2000Company name changed original tiger LIMITED\certificate issued on 19/04/00 (3 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000£ nc 10000/109900 12/04/00 (1 page)
17 April 2000£ nc 10000/109900 12/04/00 (1 page)
11 April 2000Incorporation (18 pages)
11 April 2000Incorporation (18 pages)