Warrington
WA4 1JJ
Director Name | Lesley Karen Leather |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Littlestone Close Widnes Cheshire WA8 9YU |
Director Name | Mr Simon Robert Leather |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Littlestone Close Widnes Cheshire WA8 9YU |
Secretary Name | Lesley Karen Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Littlestone Close Widnes Cheshire WA8 9YU |
Telephone | 01925 655037 |
---|---|
Telephone region | Warrington |
Registered Address | 649 Knutsford Road Warrington WA4 1JJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
75 at £1 | Simon Robert Leather 75.00% Ordinary A |
---|---|
25 at £1 | Lesley Karen Leather 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £318,986 |
Cash | £273,089 |
Current Liabilities | £50,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
3 April 2018 | Delivered on: 10 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 649 knutsford road, latchford, warrington, WA4 1JJ. Outstanding |
---|---|
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. the freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. 2. all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally or otherwise beneficially interested.. The benefit of any pending applications for the same all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. Outstanding |
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 649 Knutsford Road Knutsford Road Warrington WA4 1JJ England to 649 Knutsford Road Warrington WA4 1JJ on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Dr Ying Lu on 25 February 2021 (2 pages) |
25 February 2021 | Change of details for Cherrytree Dental Limited as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 649 Knutsford Road Knutsford Road Warrington WA4 1JJ on 25 February 2021 (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Cessation of Ying Lu as a person with significant control on 3 April 2018 (1 page) |
5 July 2018 | Notification of Cherrytree Dental Limited as a person with significant control on 3 April 2018 (2 pages) |
1 May 2018 | Registered office address changed from 649 Knutsford Road, Latchford Warrington Cheshire WA4 1JJ to 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 1 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Lesley Karen Leather as a secretary on 3 April 2018 (1 page) |
30 April 2018 | Cessation of Simon Robert Leather as a person with significant control on 3 April 2018 (1 page) |
30 April 2018 | Notification of Ying Lu as a person with significant control on 3 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Simon Robert Leather as a director on 3 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Lesley Karen Leather as a director on 3 April 2018 (1 page) |
30 April 2018 | Appointment of Dr Ying Lu as a director on 3 April 2018 (2 pages) |
10 April 2018 | Registration of charge 061258770003, created on 3 April 2018 (38 pages) |
5 April 2018 | Registration of charge 061258770001, created on 3 April 2018 (30 pages) |
5 April 2018 | Registration of charge 061258770002, created on 3 April 2018 (43 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register inspection address has been changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY United Kingdom to 23 Farnworth Street Widnes Cheshire WA8 9LH (1 page) |
9 March 2016 | Register inspection address has been changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY United Kingdom to 23 Farnworth Street Widnes Cheshire WA8 9LH (1 page) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 July 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
11 July 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Director's details changed for Lesley Karen Leather on 22 February 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Simon Robert Leather on 22 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Lesley Karen Leather on 22 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Robert Leather on 22 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Notice of assignment of name or new name to shares (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Notice of assignment of name or new name to shares (1 page) |
6 March 2009 | Resolutions
|
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
11 March 2007 | Resolutions
|
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | Incorporation (11 pages) |
23 February 2007 | Incorporation (11 pages) |