Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Michael John Welsby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eastgate Macclesfield Cheshire SK10 1GD |
Secretary Name | John Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Secretary Name | Jean Margaret Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2010) |
Role | Retired |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Director Name | Mr John Mark Lennard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01625 613979 |
---|---|
Telephone region | Macclesfield |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Mark Lennard 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
28 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
23 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
23 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 April 2022 | Notification of Catherine Gillian Lennard as a person with significant control on 1 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of John Mark Lennard as a director on 28 February 2022 (1 page) |
30 March 2022 | Cessation of John Mark Lennard as a person with significant control on 28 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (3 pages) |
29 November 2021 | Company name changed lennards LIMITED\certificate issued on 29/11/21
|
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
17 March 2021 | Appointment of Miss Catherine Gillian Lennard as a director on 17 March 2021 (2 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Company name changed ld one LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Company name changed ld one LIMITED\certificate issued on 02/03/12
|
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
12 April 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Company name changed cornerstone conservatories LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed cornerstone conservatories LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
18 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
18 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
18 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
18 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Incorporation (11 pages) |
17 February 2005 | Incorporation (11 pages) |