Lauder
Berwickshire
TD2 6TS
Scotland
Director Name | Mr Matthew Paul McCawley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferguson Avenue Greasby Wirral Merseyside CH49 1RP Wales |
Secretary Name | Mr Matthew Paul McCawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferguson Avenue Greasby Wirral Merseyside CH49 1RP Wales |
Director Name | Mr Matthew Paul McCawley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferguson Avenue Greasby Wirral Merseyside CH49 1RP Wales |
Secretary Name | Mr Matthew Paul McCawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferguson Avenue Greasby Wirral Merseyside CH49 1RP Wales |
Secretary Name | Lisa Charlotte Burne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 19 Thirlestane Drive Lauder Berwickshire TD2 6TS Scotland |
Director Name | Shani Bouskila |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | Flat 1 124 Station Road Hendon London NW4 3SN |
Registered Address | 168a Hoylake Road Moreton Wirral CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
501 at £1 | Matthew Paul Mccawley 50.00% Ordinary |
---|---|
501 at £1 | Travis Halford Burne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,086 |
Cash | £5,606 |
Current Liabilities | £25,201 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 February 2014 | Registered office address changed from Stanhope House, Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Stanhope House, Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2014 (2 pages) |
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 December 2009 | Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Travis Halford Burne on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Matthew Paul Mccawley on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 February 2009 | Appointment terminated director shani bouskila (1 page) |
16 February 2009 | Appointment terminated director shani bouskila (1 page) |
2 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
12 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
12 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
1 April 2008 | Director appointed shani bouskila (2 pages) |
1 April 2008 | Director appointed shani bouskila (2 pages) |
15 March 2008 | Director appointed mr matthew paul mccawley (1 page) |
15 March 2008 | Secretary appointed mr matthew paul mccawley (1 page) |
15 March 2008 | Secretary appointed mr matthew paul mccawley (1 page) |
15 March 2008 | Director appointed mr matthew paul mccawley (1 page) |
14 March 2008 | Appointment terminated secretary lisa burne (1 page) |
14 March 2008 | Appointment terminated secretary lisa burne (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Incorporation (17 pages) |