Company NameA & K L Services Limited
DirectorAndrew Robert Lomax
Company StatusActive - Proposal to Strike off
Company Number06126598
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew Robert Lomax
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncombe Close
Bramhall
Stockport
Cheshire
SK7 3DD
Secretary NameKelly Louise Lomax
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Duncombe Close
Bramhall
Stockport
Cheshire
SK7 3DD
Director NameNigel Lewis Parsons
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address249 Crow Lane East
Newton-Le-Willows
Merseyside
WA12 9TS

Contact

Websitewww.vans4uonline.com

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Andrew Lomax
66.67%
Ordinary
1 at £1Kelly Louise Lomax
33.33%
Ordinary

Financials

Year2014
Net Worth-£57,683
Current Liabilities£61,831

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2021 (3 years, 2 months ago)
Next Return Due9 March 2022 (overdue)

Filing History

9 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(4 pages)
17 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
22 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(4 pages)
26 February 2013Registered office address changed from 1 Duncombe Close Bramhall Stockport Cheshire SK7 3DD England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 1 Duncombe Close Bramhall Stockport Cheshire SK7 3DD England on 26 February 2013 (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page)
1 November 2010Termination of appointment of Nigel Parsons as a director (1 page)
1 November 2010Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Winnington Hall Business Units Unit One Winnington Lane Northwich Cheshire CW8 4DU on 1 November 2010 (1 page)
1 November 2010Termination of appointment of Nigel Parsons as a director (1 page)
21 April 2010Director's details changed for Nigel Lewis Parsons on 23 February 2010 (2 pages)
21 April 2010Director's details changed for Nigel Lewis Parsons on 23 February 2010 (2 pages)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andrew Robert Lomax on 23 February 2010 (2 pages)
21 April 2010Director's details changed for Andrew Robert Lomax on 23 February 2010 (2 pages)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 23/02/09; full list of members (5 pages)
21 May 2009Return made up to 23/02/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from 1 duncombe close, bramhall stockport cheshire SK7 3DD (1 page)
27 November 2008Director appointed nigel lewis parsons (1 page)
27 November 2008Director appointed nigel lewis parsons (1 page)
27 November 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from 1 duncombe close, bramhall stockport cheshire SK7 3DD (1 page)
27 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
27 November 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 April 2008Return made up to 23/02/08; full list of members (3 pages)
15 April 2008Return made up to 23/02/08; full list of members (3 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)