Company NameFOXX Spectrum Limited
DirectorsWilliam John Lavelle and Richard William Lavelle
Company StatusActive
Company Number04352539
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam John Lavelle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPennyfields 8a Rhodesway
Heswall
Wirral
CH60 2UB
Wales
Secretary NameMaria Lavelle
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleDeputy Supervisor Pre School
Correspondence AddressPennyfields 8a Rhodesway
Heswall
Wirral
CH60 2UB
Wales
Director NameMr Richard William Lavelle
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(12 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHargreaves & Woods
Cholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maria Lavelle
49.50%
Ordinary
50 at £1William John Lavelle
49.50%
Ordinary
1 at £1Richard Lavelle
0.99%
Ordinary A

Financials

Year2014
Net Worth£172,852
Cash£30,431
Current Liabilities£7,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
30 October 2023Cessation of Maria Lavelle as a person with significant control on 29 October 2023 (1 page)
25 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 May 2023Termination of appointment of Maria Lavelle as a secretary on 28 April 2023 (1 page)
30 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
5 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
29 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(5 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101
(5 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 101.00
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 101.00
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 101.00
(4 pages)
7 April 2014Appointment of Mr Richard William Lavelle as a director (2 pages)
7 April 2014Appointment of Mr Richard William Lavelle as a director (2 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 15 February 2010 (1 page)
15 February 2010Director's details changed for William John Lavelle on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for William John Lavelle on 15 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Secretary's change of particulars / maria lavelle / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / william lavelle / 14/01/2009 (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Secretary's change of particulars / maria lavelle / 16/01/2009 (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o h&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
16 January 2009Director's change of particulars / william lavelle / 14/01/2009 (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o h&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 14/01/07; full list of members (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
16 January 2004Return made up to 14/01/04; full list of members (6 pages)
16 January 2004Return made up to 14/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Registered office changed on 11/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
11 September 2003Registered office changed on 11/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
30 January 2003Return made up to 14/01/03; full list of members (6 pages)
30 January 2003Return made up to 14/01/03; full list of members (6 pages)
8 October 2002Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page)
8 October 2002Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page)
2 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (2 pages)
23 January 2002Secretary resigned (2 pages)
23 January 2002Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 January 2002Secretary resigned (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 January 2002Incorporation (11 pages)
14 January 2002Incorporation (11 pages)