Lichfield
Stafffordshire
WS13 6JR
Director Name | Mr Thomas David Evans |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Directors |
Country of Residence | England |
Correspondence Address | 16-18 Conduit Street Lichfield Stafffordshire WS13 6JR |
Secretary Name | Mr Thomas David Evans |
---|---|
Status | Current |
Appointed | 24 May 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 16-18 Conduit Street Lichfield Stafffordshire WS13 6JR |
Director Name | Andrew Graeme Cranston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Low Gosforth Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5QU |
Director Name | Mr Philip Andrew Poolton Morris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarendon Place Leamington Spa Warwickshire CV32 5QR |
Secretary Name | Mr Philip Andrew Poolton Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hemmings Mill Barford Warwick Warwickshire CV35 8BP |
Director Name | Mr Eric Mario Overman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16-18 Conduit Street Lichfield Stafffordshire WS13 6JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite A, Deanway 2, Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Graeme Cranston 50.00% Ordinary |
---|---|
50 at £1 | Philip Andrew Poolton Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,254 |
Cash | £100,014 |
Current Liabilities | £167,277 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
19 June 2020 | Notification of Digital Landscapes Group as a person with significant control on 1 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Eric Mario Overman as a director on 5 December 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
18 February 2019 | Cessation of Andrew Graeme Cranston as a person with significant control on 24 May 2018 (1 page) |
18 February 2019 | Cessation of Phillip Andrew Poolton Morris as a person with significant control on 24 May 2018 (1 page) |
18 February 2019 | Notification of Ap Wip Investments Llc as a person with significant control on 24 May 2018 (2 pages) |
14 June 2018 | Registered office address changed from Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA England to 16-18 Conduit Street Lichfield Stafffordshire WS13 6JR on 14 June 2018 (1 page) |
5 June 2018 | Sub-division of shares on 17 May 2018 (4 pages) |
5 June 2018 | Appointment of Mr Scott Garland Bruce as a director on 24 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Philip Andrew Poolton Morris as a director on 24 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Andrew Graeme Cranston as a director on 24 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Philip Andrew Poolton Morris as a secretary on 24 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Thomas David Evans as a secretary on 24 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from Highdown House, 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to Dyke Yaxley Chartered Accountants Brassey Road Shrewsbury SY3 7FA on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Thomas David Evans as a director on 24 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr Eric Mario Overman as a director on 24 May 2018 (2 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
3 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Secretary's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Philip Andrew Poolton Morris on 13 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
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) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Philip Andrew Poolton Morris on 4 February 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Philip Andrew Poolton Morris on 4 February 2012 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Director's details changed for Philip Andrew Poolton Morris on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Andrew Poolton Morris on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Graeme Cranston on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Andrew Graeme Cranston on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
7 March 2008 | Ad 09/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Ad 09/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
7 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
26 February 2008 | Director appointed andrew graeme cranston (2 pages) |
26 February 2008 | Director and secretary appointed philip andrew poolton morris (2 pages) |
26 February 2008 | Director appointed andrew graeme cranston (2 pages) |
26 February 2008 | Director and secretary appointed philip andrew poolton morris (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (9 pages) |
4 February 2008 | Incorporation (9 pages) |