Liscard
Wallasey
Wirral
CH45 4QW
Wales
Director Name | Mrs Wendy Diane Lawrence |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Seaview Road Liscard Wallasey Wirral CH45 4QW Wales |
Secretary Name | Wendy Diane Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Seaview Road Liscard Wallasey Wirral CH45 4QW Wales |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | 69 Seaview Road Liscard Wallasey Wirral CH45 4QW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | Raymond George Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Wendy Diane Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,537 |
Current Liabilities | £6,463 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Director's details changed for Wendy Diane Lawrence on 29 January 2014 (2 pages) |
31 January 2015 | Director's details changed for Raymond George Lawrence on 29 January 2014 (2 pages) |
31 January 2015 | Director's details changed for Raymond George Lawrence on 29 January 2014 (2 pages) |
31 January 2015 | Secretary's details changed for Wendy Diane Lawrence on 29 January 2014 (1 page) |
31 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Secretary's details changed for Wendy Diane Lawrence on 29 January 2014 (1 page) |
31 January 2015 | Director's details changed for Wendy Diane Lawrence on 29 January 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Director's details changed for Raymond George Lawrence on 28 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Raymond George Lawrence on 28 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Wendy Diane Lawrence on 28 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Wendy Diane Lawrence on 28 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 May 2008 | Director appointed raymond george lawrence (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
14 May 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated director rjt nominees LIMITED (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
14 May 2008 | Director appointed raymond george lawrence (2 pages) |
14 May 2008 | Appointment terminated director rjt nominees LIMITED (1 page) |
14 May 2008 | Director and secretary appointed wendy diane lawrence (2 pages) |
14 May 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
14 May 2008 | Director and secretary appointed wendy diane lawrence (2 pages) |
28 January 2008 | Incorporation (14 pages) |
28 January 2008 | Incorporation (14 pages) |