Warrington
Cheshire
WA1 1EG
Secretary Name | Mrs Rosina Lizar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Geraldine Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £8,128 |
Current Liabilities | £69,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 September 2012 | Delivered on: 25 September 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 parrs wood road withington manchester. Outstanding |
---|---|
6 March 2003 | Delivered on: 11 July 2007 Persons entitled: Mortgage Trust Limited Formerly Known as Britannic Money Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 114 merlin house burnage manchester. Outstanding |
30 May 2006 | Delivered on: 8 June 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property at and k/n as 93 parrs wood road withington manchester comprised in registered t/n GM931507. Outstanding |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 June 2020 | Director's details changed for Ms Geraldine Lawton on 1 June 2020 (2 pages) |
4 June 2020 | Change of details for Ms Geraldine Lawton as a person with significant control on 1 June 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Rosina Lizar as a secretary on 16 June 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 March 2015 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 12 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 February 2013 | Company name changed lawton properties LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed lawton properties LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
6 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
4 October 2004 | Return made up to 19/09/04; full list of members
|
4 October 2004 | Return made up to 19/09/04; full list of members
|
19 February 2004 | Return made up to 19/09/03; full list of members (6 pages) |
19 February 2004 | Return made up to 19/09/03; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
18 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
18 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Incorporation (13 pages) |
19 September 2001 | Incorporation (13 pages) |