Lymm
Cheshire
WA13 9DN
Director Name | Mr Nicholas Ormesher |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brooklyn Drive Lymm Cheshire WA13 9DN |
Director Name | Mr Michael Wilfred Ward |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Property Inspection |
Correspondence Address | 164 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RQ |
Secretary Name | Mr Graham James Ormesher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ellesmere Road Cheadle Heath Stockport SK3 0NA |
Registered Address | 7 Brooklyn Drive Lymm Cheshire WA13 9DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Jonathan Ormesher 8.33% Ordinary A |
---|---|
10 at £1 | Louise Ormesher 8.33% Ordinary B |
75 at £1 | Philip Ormesher 62.50% Ordinary |
25 at £1 | Nicholas Ormesher 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £5,026 |
Current Liabilities | £5,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
13 January 2021 | Notification of Nicholas Ormesher as a person with significant control on 13 January 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 August 2017 | Termination of appointment of Graham James Ormesher as a secretary on 1 April 2016 (1 page) |
5 August 2017 | Termination of appointment of Graham James Ormesher as a secretary on 1 April 2016 (1 page) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 1 March 2013
|
10 May 2016 | Statement of capital following an allotment of shares on 1 March 2013
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Resolutions
|
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 December 2009 | Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Director appointed nicholas ormesher (2 pages) |
3 June 2009 | Director appointed nicholas ormesher (2 pages) |
21 May 2009 | Appointment terminated director michael ward (1 page) |
21 May 2009 | Appointment terminated director michael ward (1 page) |
13 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
22 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
19 December 2005 | Incorporation (13 pages) |
19 December 2005 | Incorporation (13 pages) |