Church Street
Malpas
Cheshire
SY14 7EJ
Wales
Secretary Name | Christine Woollatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nightingale Close Farndon Chester Cheshire CH3 6RA Wales |
Secretary Name | Mr Peter Westwood Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Secretary Director |
Country of Residence | England |
Correspondence Address | Cliff Cottage Cliff Road Acton Bridge Northwich CW8 3QP |
Website | laplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 620222 |
Telephone region | Chester |
Registered Address | G4, Grosvenor House 104 Watergate Street Chester CH1 2LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
50 at £1 | Patrick Lomax 50.00% Ordinary |
---|---|
20 at £1 | Patrick Lomax 20.00% Ordinary A |
10 at £1 | Imogen Rose Lomax 10.00% Ordinary D |
10 at £1 | Piers John Lomax 10.00% Ordinary C |
10 at £1 | Tristan James Lomax 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,834 |
Cash | £500 |
Current Liabilities | £227,133 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2019 (overdue) |
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 March 2017 | Registered office address changed from The Byre Glebe Farm Chester Road, Aldford Chester Cheshire CH3 6HJ to The Wyvern Church Street Malpas SY14 8NU on 7 March 2017 (1 page) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 October 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 June 2015 | Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Resolutions
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 January 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Patrick John Lomax on 10 August 2010 (2 pages) |
12 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
25 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Appointment terminated secretary peter hurst (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
11 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
11 April 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 10/08/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
23 March 2003 | Return made up to 10/08/02; full list of members
|
10 August 2001 | Incorporation (15 pages) |