Company NameLaw Plain And Simple Limited
DirectorsDavid William Lister and Lynne Lister
Company StatusActive
Company Number05578821
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NamesX-Press Cleaning Services Limited and Hipselector Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameMr David William Lister
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashbourne Road
Great Sankey
Warrington
Cheshire
WA5 1LW
Director NameMr David William Lister
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(7 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMrs Lynne Lister
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(7 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMiss Hannah Lister
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 King Edward Street
Warrington
Cheshire
WA1 3SL

Contact

Websitewww.lawplainandsimple.com/
Email address[email protected]
Telephone01925 578519
Telephone regionWarrington

Location

Registered AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1David Lister
50.00%
Ordinary
5 at £1Lynne Lister
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
12 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
11 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 February 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(4 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page)
9 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
9 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
6 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 October 2012Termination of appointment of Hannah Lister as a director (1 page)
17 October 2012Termination of appointment of Hannah Lister as a director (1 page)
17 October 2012Appointment of Mr David William Lister as a director (2 pages)
17 October 2012Company name changed hipselector LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Appointment of Mrs Lynne Lister as a director (2 pages)
17 October 2012Appointment of Mr David William Lister as a director (2 pages)
17 October 2012Company name changed hipselector LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Appointment of Mrs Lynne Lister as a director (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 February 2009Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
12 February 2009Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Director's change of particulars / hannah lister / 01/11/2007 (2 pages)
20 October 2008Director's change of particulars / hannah lister / 01/11/2007 (2 pages)
14 June 2008Company name changed x-press cleaning services LIMITED\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed x-press cleaning services LIMITED\certificate issued on 17/06/08 (2 pages)
12 February 2008Return made up to 29/09/07; full list of members (6 pages)
12 February 2008Return made up to 29/09/07; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
11 January 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
29 September 2005Incorporation (12 pages)
29 September 2005Incorporation (12 pages)