Northwich
Cheshire
CW8 4EE
Director Name | Mrs Egle Leese |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 01 April 2017(9 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Secretary Name | Janet Nancy Leese |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tape Street Cheadle Stoke On Trent ST10 1BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 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 | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Thomas William Leese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,926 |
Cash | £36,967 |
Current Liabilities | £17,481 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
24 March 2023 | Change of share class name or designation (2 pages) |
---|---|
24 March 2023 | Memorandum and Articles of Association (19 pages) |
24 March 2023 | Resolutions
|
16 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
14 April 2022 | Director's details changed for Mrs Egle Leese on 14 April 2022 (2 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
23 March 2021 | Change of details for Mr Thomas William Leese as a person with significant control on 29 February 2020 (2 pages) |
22 March 2021 | Director's details changed for Mrs Egle Leese on 29 February 2020 (2 pages) |
22 March 2021 | Change of details for Mrs Egle Leese as a person with significant control on 29 February 2020 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
15 March 2018 | Notification of Egle Leese as a person with significant control on 1 April 2017 (2 pages) |
15 March 2018 | Change of details for Mr Thomas William Leese as a person with significant control on 1 April 2017 (2 pages) |
2 August 2017 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mrs Egle Leese as a director on 1 April 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
2 August 2017 | Appointment of Mrs Egle Leese as a director on 1 April 2017 (2 pages) |
2 August 2017 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 August 2017 (1 page) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page) |
4 March 2015 | Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Director's details changed for Mr Thomas William Leese on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Thomas William Leese on 18 December 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Secretary's details changed for Janet Nancy Leese on 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Thomas William Leese on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Thomas William Leese on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Janet Nancy Leese on 31 December 2009 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2008 | Secretary appointed janet nancy leese (1 page) |
27 March 2008 | Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
27 March 2008 | Director appointed thomas wilson leese (1 page) |
27 March 2008 | Director appointed thomas wilson leese (1 page) |
27 March 2008 | Secretary appointed janet nancy leese (1 page) |
27 March 2008 | Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |