Company NameD & L O'Neill Accountants Limited
DirectorNicola Jane O'Neill
Company StatusActive
Company Number04649892
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicola Jane O'Neill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Director NameMr Daniel O'Neill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 days after company formation)
Appointment Duration19 years (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Secretary NameNicola Jane O'Neill
NationalityBritish
StatusResigned
Appointed30 January 2003(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Derwent Road
Higer Bedington
Wirral
CH63 2LD
Wales
Secretary NameMrs Lynne O'Neill
NationalityBritish
StatusResigned
Appointed29 July 2003(6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2015)
RoleSecretary
Correspondence Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Telephone0151 6452299
Telephone regionLiverpool

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Daniel O'neill
33.33%
Ordinary
33 at £1Lynne O'neill
33.33%
Ordinary
33 at £1Nicola Jane O'neill
33.33%
Ordinary

Financials

Year2014
Net Worth£261,914
Cash£328,929
Current Liabilities£92,585

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

16 May 2008Delivered on: 19 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 calder road bebington wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2007Delivered on: 14 December 2007
Satisfied on: 9 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 326 waterloo quay liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
1 June 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
1 June 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 104
(3 pages)
10 May 2022Change of details for Mr David William Roscoe Hughes as a person with significant control on 10 May 2022 (2 pages)
4 March 2022Termination of appointment of Daniel O'neill as a director on 2 February 2022 (1 page)
4 March 2022Notification of David William Roscoe Hughes as a person with significant control on 5 July 2021 (2 pages)
4 March 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
4 March 2022Cessation of Daniel O'neill as a person with significant control on 2 February 2022 (1 page)
5 November 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
15 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
27 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 March 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
10 May 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 June 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100
(3 pages)
1 April 2016Satisfaction of charge 2 in full (4 pages)
1 April 2016Satisfaction of charge 2 in full (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 99
(3 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 99
(3 pages)
1 October 2015Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 99
(4 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 99
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(4 pages)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 January 2010Secretary's details changed for Mrs Lynne O'neill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Nicola Jane O`Neill on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mrs Lynne O'neill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Daniel O'neill on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Nicola Jane O`Neill on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Daniel O'neill on 28 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Return made up to 28/01/09; full list of members (4 pages)
26 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
12 June 2007Registered office changed on 12/06/07 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page)
12 June 2007Registered office changed on 12/06/07 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 December 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
2 December 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
31 October 2003Ad 31/01/03-31/01/03 £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2003Ad 31/01/03-31/01/03 £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 181-183 new chester road new fery wirrall merseyside CH62 4RB (1 page)
26 April 2003Registered office changed on 26/04/03 from: 181-183 new chester road new fery wirrall merseyside CH62 4RB (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
7 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (17 pages)
28 January 2003Incorporation (17 pages)