Sale
Cheshire
M33 3SD
Director Name | Mr Tony Stephen Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Raymond Paul Corps |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Paul Simon Kelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Andrew James Rawsthorne |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Maywood Avenue Didsbury Manchester M20 5GR |
Director Name | Michael Anthony Drabble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
Website | liconic.com |
---|
Registered Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew James Rawsthorne 33.33% Ordinary |
---|---|
1 at £1 | John Leslie Corps 33.33% Ordinary |
1 at £1 | Tony Stephen Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,945 |
Cash | £87,528 |
Current Liabilities | £170,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
16 February 2017 | Appointment of Mr Paul Simon Kelly as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Raymond Corps as a director on 16 February 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 September 2015 | Appointment of Michael Anthony Drabble as a director on 29 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 2 September 2014 (1 page) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Annual return made up to 9 June 2010 (14 pages) |
31 August 2010 | Annual return made up to 9 June 2010 (14 pages) |
2 August 2010 | Termination of appointment of Andrew Rawsthorne as a director (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 June 2009 | Return made up to 09/06/09; full list of members (7 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 405 liverpool road eccles manchester M30 7HB united kingdom (1 page) |
14 May 2008 | Incorporation (13 pages) |