Tytherington
Macclesfield
Cheshire
SK10 2WP
Director Name | Emma Louise Smith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Human Resource Manager |
Correspondence Address | 35 Beverley Way Tytherington Macclesfield Cheshire SK10 2WP |
Secretary Name | Dr Jonathan David Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Beverley Way Tytherington Macclesfield Cheshire SK10 2WP |
Secretary Name | Emma Louise Smith Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2019) |
Role | Company Director |
Correspondence Address | 35 Beverley Way Tytherington Macclesfield Cheshire SK10 2WP |
Website | lordandcohr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 18 Packsaddle Park Prestbury Macclesfield SK10 4PU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
100 at £1 | Jonathan David Lord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,216 |
Cash | £11,687 |
Current Liabilities | £2,589 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
17 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
11 April 2021 | Registered office address changed from 35 Beverley Way Macclesfield Cheshire SK10 2WP England to 18 Packsaddle Park Prestbury Macclesfield SK10 4PU on 11 April 2021 (1 page) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2019 | Termination of appointment of Emma Louise Smith Lord as a secretary on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to 35 Beverley Way Macclesfield Cheshire SK10 2WP on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to 35 Beverley Way Macclesfield Cheshire SK10 2WP on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from 35 Beverley Way, Tytherington Macclesfield Cheshire SK10 2WP to Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 35 Beverley Way, Tytherington Macclesfield Cheshire SK10 2WP to Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Location of debenture register (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 42 birchwood, firwood park chadderton, oldham lancashire OL9 9UH (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 42 birchwood, firwood park chadderton, oldham lancashire OL9 9UH (1 page) |
14 June 2006 | Location of debenture register (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 6 valley place 136-138 chew valley road greenfield, saddleworth oldham, lancashire OL3 7DD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 6 valley place 136-138 chew valley road greenfield, saddleworth oldham, lancashire OL3 7DD (1 page) |
17 May 2005 | Incorporation (11 pages) |
17 May 2005 | Incorporation (11 pages) |