Company NameSignia Corporate Finance Limited
DirectorsStuart Lees and Susan Jane Lees
Company StatusActive
Company Number04635673
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMrs Susan Jane Lees
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(12 years, 3 months after company formation)
Appointment Duration9 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMrs Fiona Marie Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 18 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Secretary NamePatricia Anne Murray
NationalityBritish
StatusResigned
Appointed08 May 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 30 April 2015)
RoleRetired
Correspondence Address40 Pendle Drive
Whalley
Lancashire
BB7 9JT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone01625 865822
Telephone regionMacclesfield

Location

Registered AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,113
Cash£4,528
Current Liabilities£12,448

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2016Appointment of Mrs Susan Jane Lees as a director on 1 May 2015 (2 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 150
(3 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 150
(3 pages)
23 January 2016Termination of appointment of Patricia Anne Murray as a secretary on 30 April 2015 (1 page)
23 January 2016Termination of appointment of Patricia Anne Murray as a secretary on 30 April 2015 (1 page)
23 January 2016Appointment of Mrs Susan Jane Lees as a director on 1 May 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150
(3 pages)
18 September 2014Termination of appointment of Fiona Marie Buckley as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Fiona Marie Buckley as a director on 18 September 2014 (1 page)
16 July 2014Appointment of Mr Stuart Lees as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Mr Stuart Lees as a director on 15 July 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150
(4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150
(4 pages)
2 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
21 June 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
20 May 2010Registered office address changed from Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS on 20 May 2010 (2 pages)
22 February 2010Director's details changed for Mrs Fiona Marie Buckley on 13 January 2010 (2 pages)
22 February 2010Director's details changed for Mrs Fiona Marie Buckley on 13 January 2010 (2 pages)
22 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 April 2009Return made up to 13/01/09; full list of members (3 pages)
13 April 2009Return made up to 13/01/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Return made up to 13/01/08; full list of members (3 pages)
29 February 2008Return made up to 13/01/08; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 February 2007Return made up to 13/01/07; full list of members (2 pages)
9 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Return made up to 13/01/06; full list of members (6 pages)
14 February 2006Return made up to 13/01/06; full list of members (6 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 February 2004Return made up to 13/01/04; full list of members (6 pages)
27 February 2004Return made up to 13/01/04; full list of members (6 pages)
3 December 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 December 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Ad 08/05/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
14 May 2003Ad 08/05/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
14 May 2003Registered office changed on 14/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Director resigned (1 page)
3 March 2003Company name changed broomco (3101) LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed broomco (3101) LIMITED\certificate issued on 03/03/03 (2 pages)
13 January 2003Incorporation (20 pages)
13 January 2003Incorporation (20 pages)