Lymm
Warrington
Cheshire
WA13 9BY
Secretary Name | Paul James Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG |
Secretary Name | Cynthia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 October 2012) |
Role | Company Director |
Correspondence Address | 54 Shanklin Close Great Sankey Cheshire WA5 3JN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 63 Camsley Lane Lymm Warrington Cheshire WA13 9BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Niell Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,738 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
21 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
11 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
11 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 August 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Termination of appointment of Cynthia Webster as a secretary (1 page) |
11 October 2012 | Director's details changed for Mr Neil Thomson on 11 October 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Termination of appointment of Cynthia Webster as a secretary (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Director's details changed for Mr Neil Thomson on 11 October 2012 (2 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 November 2009 | Director's details changed for Neil Thomson on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 November 2009 | Director's details changed for Neil Thomson on 18 November 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
6 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
17 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
7 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members
|
21 November 2002 | Return made up to 14/11/02; full list of members
|
16 April 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
16 April 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 January 2002 | Director resigned (1 page) |
14 November 2001 | Incorporation (20 pages) |
14 November 2001 | Incorporation (20 pages) |