Northwich
Cheshire
CW9 5QX
Director Name | Mr Gordon David Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Edwinstowe Road Lytham St. Annes Lancashire FY8 4BG |
Secretary Name | Gordon David Smith |
---|---|
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Edwinstowe Road Lytham St. Annes Lancashire FY8 4BG |
Website | lcribbonsltd.co.uk |
---|
Registered Address | 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | David Stanley Hodgeson 50.00% Ordinary |
---|---|
500 at £1 | Gordon David Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,829 |
Cash | £16,492 |
Current Liabilities | £71,164 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
---|---|
9 February 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Director's details changed for David Stanley Hodgson on 9 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Gordon David Smith on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for David Stanley Hodgson on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Gordon David Smith on 9 May 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Registered office address changed from Unit 3a the Woodlands Rear of 72 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 4BX United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for David Stanley Hodgson on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Gordon David Smith on 21 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from Unit 8 Mellor Street Rochdale Greater Manchester OL11 5BU on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 8 Mellor Street Rochdale Greater Manchester OL11 5BU on 4 January 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Director's details changed for David Stanley Hodgson on 5 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Gordon David Smith on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Gordon David Smith on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Stanley Hodgson on 5 May 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
7 May 2008 | Incorporation (16 pages) |