Company NameLYMM Shutters And Blinds Ltd
DirectorNeil Charles Priest
Company StatusActive
Company Number04393246
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 2 months ago)
Previous NameN.I. Installations Ltd

Business Activity

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

Directors

Director NameNeil Charles Priest
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCurtain Fitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Adey Road
Lymm
Cheshire
WA13 9QX
Secretary NameJune Young
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address05 Blackstone House, Blackstone Rd
Offerton
Stockport
Cheshire
SK2 5NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01925 757017
Telephone regionWarrington

Location

Registered Address23 Adey Road
Lymm
Cheshire
WA13 9QX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Charles Priest
100.00%
Ordinary

Financials

Year2014
Net Worth£993
Current Liabilities£4,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 months, 1 week ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
13 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
13 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
9 November 2015Company name changed N.I. installations LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed N.I. installations LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
12 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
13 November 2014Micro company accounts made up to 31 March 2014 (4 pages)
13 November 2014Micro company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages)
15 April 2010Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 35 white clover square lymm cheshire WA13 0RX (1 page)
2 July 2009Registered office changed on 02/07/2009 from 35 white clover square lymm cheshire WA13 0RX (1 page)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 13/03/08; full list of members (3 pages)
15 July 2008Return made up to 13/03/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / june young / 14/07/2008 (1 page)
14 July 2008Secretary's change of particulars / june young / 14/07/2008 (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Registered office changed on 14/09/07 from: 68 great oak drive altrincham cheshire WA15 8UH (1 page)
14 September 2007Registered office changed on 14/09/07 from: 68 great oak drive altrincham cheshire WA15 8UH (1 page)
14 September 2007Director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 13/03/07; full list of members (2 pages)
12 April 2007Return made up to 13/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Registered office changed on 31/08/06 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page)
31 August 2006Registered office changed on 31/08/06 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
3 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: flat 2 21 lincoln hatch lane burnham slough berkshire SL1 7HA (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: flat 2 21 lincoln hatch lane burnham slough berkshire SL1 7HA (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 13/03/04; full list of members (6 pages)
11 March 2004Return made up to 13/03/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 13/03/03; full list of members (6 pages)
7 May 2003Return made up to 13/03/03; full list of members (6 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Registered office changed on 13/11/02 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page)
13 November 2002Registered office changed on 13/11/02 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page)
13 November 2002Director's particulars changed (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 118 hollywood towers, edgeley stockport cheshire SK3 0HN (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 118 hollywood towers, edgeley stockport cheshire SK3 0HN (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 March 2002Incorporation (9 pages)
13 March 2002Incorporation (9 pages)