Buxton
SK17 6EU
Director Name | L & J Venture Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 2 The Dell Whaley Bridge High Peak SK23 7LJ |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Mrs Karen Bell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 May 2021) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Vault 2 High Street Buxton Derbyshire SK17 6EU |
Director Name | Mr Stephen John Bell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 May 2021) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Vault 2 High Street Buxton Derbyshire SK17 6EU |
Director Name | Mr Christopher Renwick Brindley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 April 2023) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 28 Hastings Road Foxlow Park Buxton Derbyshire SK17 9XD |
Secretary Name | Mr Stephen John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 May 2021) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Vault 2 High Street Buxton Derbyshire SK17 6EU |
Director Name | Mr James Tipping |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 High Street Buxton SK17 6EU |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mr Christopher Renwick Brindley 33.33% Ordinary B |
---|---|
1 at £1 | Mr Stephen John Bell 16.67% Ordinary A |
1 at £1 | Mr Stephen John Bell 16.67% Ordinary C |
1 at £1 | Mrs Karen Bell 16.67% Ordinary A |
1 at £1 | Mrs Karen Bell 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£17,126 |
Cash | £11,344 |
Current Liabilities | £48,795 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
29 August 2023 | Cessation of Christopher Renwick Brindley as a person with significant control on 19 April 2023 (1 page) |
---|---|
29 August 2023 | Appointment of L & J Venture Holdings Ltd as a director on 19 April 2023 (2 pages) |
29 August 2023 | Notification of L & J Venture Holdings Ltd as a person with significant control on 19 April 2023 (2 pages) |
29 August 2023 | Termination of appointment of Christopher Renwick Brindley as a director on 19 April 2023 (1 page) |
15 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
8 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
20 September 2022 | Previous accounting period shortened from 31 October 2022 to 31 August 2022 (1 page) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
15 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
14 June 2022 | Cessation of James Tipping as a person with significant control on 10 May 2022 (1 page) |
14 June 2022 | Termination of appointment of James Tipping as a director on 10 May 2022 (1 page) |
16 July 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
2 June 2021 | Termination of appointment of Karen Bell as a director on 7 May 2021 (1 page) |
2 June 2021 | Appointment of Mr James Tipping as a director on 7 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Stephen John Bell as a director on 7 May 2021 (1 page) |
2 June 2021 | Appointment of Mr Colin Short as a director on 7 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Stephen John Bell as a secretary on 7 May 2021 (1 page) |
24 May 2021 | Cessation of Karen Bell as a person with significant control on 7 May 2021 (1 page) |
24 May 2021 | Cancellation of shares. Statement of capital on 7 May 2021
|
24 May 2021 | Cessation of Stephen John Bell as a person with significant control on 7 May 2021 (1 page) |
24 May 2021 | Notification of James Tipping as a person with significant control on 7 May 2021 (2 pages) |
24 May 2021 | Notification of Colin Short as a person with significant control on 7 May 2021 (2 pages) |
20 May 2021 | Cancellation of shares. Statement of capital on 7 May 2021
|
20 April 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 March 2021 | Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
23 September 2020 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
30 June 2003 | Incorporation (19 pages) |
30 June 2003 | Incorporation (19 pages) |