Heswall
Wirral
CH60 2UB
Wales
Secretary Name | Maria Lavelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Deputy Supervisor Pre School |
Correspondence Address | Pennyfields 8a Rhodesway Heswall Wirral CH60 2UB Wales |
Director Name | Mr Richard William Lavelle |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Maria Lavelle 49.50% Ordinary |
---|---|
50 at £1 | William John Lavelle 49.50% Ordinary |
1 at £1 | Richard Lavelle 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £172,852 |
Cash | £30,431 |
Current Liabilities | £7,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
30 October 2023 | Cessation of Maria Lavelle as a person with significant control on 29 October 2023 (1 page) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
4 May 2023 | Termination of appointment of Maria Lavelle as a secretary on 28 April 2023 (1 page) |
30 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
5 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Appointment of Mr Richard William Lavelle as a director (2 pages) |
7 April 2014 | Appointment of Mr Richard William Lavelle as a director (2 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for William John Lavelle on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for William John Lavelle on 15 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Secretary's change of particulars / maria lavelle / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / william lavelle / 14/01/2009 (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Secretary's change of particulars / maria lavelle / 16/01/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o h&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
16 January 2009 | Director's change of particulars / william lavelle / 14/01/2009 (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o h&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 14/01/08; no change of members
|
18 April 2008 | Return made up to 14/01/08; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
30 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page) |
2 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (2 pages) |
23 January 2002 | Secretary resigned (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 January 2002 | Secretary resigned (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 January 2002 | Incorporation (11 pages) |
14 January 2002 | Incorporation (11 pages) |