Lymm
Cheshire
WA13 9QX
Secretary Name | June Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 05 Blackstone House, Blackstone Rd Offerton Stockport Cheshire SK2 5NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01925 757017 |
---|---|
Telephone region | Warrington |
Registered Address | 23 Adey Road Lymm Cheshire WA13 9QX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil Charles Priest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £993 |
Current Liabilities | £4,896 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 1 week from now) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Company name changed N.I. installations LTD\certificate issued on 09/11/15
|
9 November 2015 | Company name changed N.I. installations LTD\certificate issued on 09/11/15
|
12 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 November 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Neil Charles Priest on 5 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 35 white clover square lymm cheshire WA13 0RX (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 35 white clover square lymm cheshire WA13 0RX (1 page) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / june young / 14/07/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / june young / 14/07/2008 (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 68 great oak drive altrincham cheshire WA15 8UH (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 68 great oak drive altrincham cheshire WA15 8UH (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 13/03/06; full list of members
|
3 April 2006 | Return made up to 13/03/06; full list of members
|
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members
|
12 April 2005 | Return made up to 13/03/05; full list of members
|
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: flat 2 21 lincoln hatch lane burnham slough berkshire SL1 7HA (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: flat 2 21 lincoln hatch lane burnham slough berkshire SL1 7HA (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 118 hollywood towers edgeley stockport cheshire SK3 0HN (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 118 hollywood towers, edgeley stockport cheshire SK3 0HN (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 118 hollywood towers, edgeley stockport cheshire SK3 0HN (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (9 pages) |
13 March 2002 | Incorporation (9 pages) |