Chester
CH1 2DS
Wales
Secretary Name | Mr Robert Iain Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter Drive Chester West Employment Park Chester CH1 4QS Wales |
Director Name | Mr Stephen David Wilbraham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greystone Road Great Boughton Chester Cheshire CH3 5QY Wales |
Director Name | Laminate Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Flat 1 82 Meols Drive West Kirby Wirral Merseyside CH48 5DD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | laminatesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08445611880 |
Telephone region | Unknown |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Robert Kidd 50.00% Ordinary |
---|---|
1 at £1 | Stephen Wilbraham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,799 |
Cash | £40,895 |
Current Liabilities | £339,969 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
17 September 2010 | Delivered on: 23 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 November 2009 | Delivered on: 6 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
12 July 2023 | Cessation of Robert Iain Kidd as a person with significant control on 5 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
12 July 2023 | Notification of The Surface Group Limited as a person with significant control on 5 July 2023 (2 pages) |
23 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 April 2019 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to Military House 24 Castle Street Chester CH1 2DS on 5 April 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
5 September 2018 | Change of details for Mr Robert Iain Kidd as a person with significant control on 1 November 2016 (2 pages) |
4 September 2018 | Secretary's details changed for Mr Robert Iain Kidd on 4 September 2018 (1 page) |
4 September 2018 | Director's details changed for Mr Robert Iain Kidd on 4 September 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 May 2015 | Termination of appointment of Stephen David Wilbraham as a director on 27 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Stephen David Wilbraham as a director on 27 April 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Registered office address changed from Bowman House, Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Bowman House, Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Laminate Solutions Ltd as a director (1 page) |
20 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Laminate Solutions Ltd as a director (1 page) |
20 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Robert Iain Kidd on 14 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Steven David Wilbraham on 14 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Steven David Wilbraham on 14 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Robert Iain Kidd on 14 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Appointment of Laminate Solutions Ltd as a director (1 page) |
24 December 2009 | Appointment of Laminate Solutions Ltd as a director (1 page) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
19 November 2007 | Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2007 | Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | Incorporation (12 pages) |
18 October 2007 | Incorporation (12 pages) |