Lymm
Cheshire
WA13 9LN
Secretary Name | Fiona Samantha McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Albany Road Lymm Cheshire WA13 9LP |
Telephone | 01925 758999 |
---|---|
Telephone region | Warrington |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nicholas Cameron Donald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,009 |
Current Liabilities | £34,384 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
14 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2016 | Delivered on: 29 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Registration of charge 057112820002, created on 14 March 2016 (18 pages) |
15 March 2016 | Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN (1 page) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 14 March 2016 (1 page) |
29 February 2016 | Registration of charge 057112820001, created on 22 February 2016 (18 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Director's details changed for Mr Nicholas Cameron Donald on 7 April 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Nicholas Cameron Donald on 7 April 2014 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Register(s) moved to registered office address (1 page) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Nicholas Cameron Donald on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 102 albany road lymm cheshire WA13 9LP (1 page) |
19 March 2009 | Appointment terminated secretary fiona mcdonald (1 page) |
19 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 April 2008 | Return made up to 15/02/08; no change of members (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 October 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2006 | Incorporation (16 pages) |