Neston
CH64 9PA
Wales
Director Name | Lynette Balducci |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Secretary Name | Lynette Balducci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0151 3365235 |
---|---|
Telephone region | Liverpool |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Lynette Balducci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,773 |
Cash | £42,549 |
Current Liabilities | £231,814 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (4 weeks, 1 day from now) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
19 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Annette Louise Balducci on 27 April 2010 (2 pages) |
23 June 2020 | Notification of Annette Louise Balducci as a person with significant control on 18 December 2018 (2 pages) |
23 June 2020 | Cessation of Lynette Balducci as a person with significant control on 18 December 2018 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Lynette Balducci as a director on 13 June 2018 (1 page) |
6 August 2018 | Termination of appointment of Lynette Balducci as a secretary on 13 June 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lynette Balducci as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lynette Balducci as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Lynette Balducci on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Lynette Balducci on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Annette Louise Balducci on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Lynette Balducci on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Lynette Balducci on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Annette Louise Balducci on 14 June 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Lynette Balducci on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Annette Louise Balducci on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Lynette Balducci on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Annette Louise Balducci on 14 June 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members
|
24 June 2004 | Return made up to 14/06/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Ad 14/06/02-14/06/02 £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Ad 14/06/02-14/06/02 £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
7 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2002 | Incorporation (31 pages) |
14 June 2002 | Incorporation (31 pages) |