Liverpool
Merseyside
L18 7HN
Director Name | Brian Blanchfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Hilary Drive Wallasey Wirral CH45 3NB Wales |
Secretary Name | Brian Blanchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Hilary Drive Wallasey Wirral CH45 3NB Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,016 |
Cash | £1 |
Current Liabilities | £154,350 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
20 July 2004 | Delivered on: 27 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 June 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 August 2020 | Registered office address changed from 1-3 Chester Road Neston Cheshire CH64 9PA to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 6 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Brian Blanchfield as a secretary on 29 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Brian Blanchfield as a director on 29 April 2019 (1 page) |
8 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Director's details changed for Brian Blanchfield on 31 August 2017 (2 pages) |
1 May 2018 | Secretary's details changed for Brian Blanchfield on 31 August 2017 (1 page) |
1 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Brian Blanchfield on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Layhe on 14 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Brian Blanchfield on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Layhe on 14 April 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
27 July 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 May 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (31 pages) |
14 April 2004 | Incorporation (31 pages) |