Company NameLes Perry Roofing Contractors Limited
Company StatusActive
Company Number06604089
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Previous NameMayreed Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGlenis Elizabeth Perry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
Dale End Road
Barnston
Wirral
CH61 1DD
Wales
Director NameMr Leslie Thomas Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
CH60 7RT
Wales
Secretary NameMrs Glenis Elizabeth Perry
StatusResigned
Appointed08 February 2011(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2019)
RoleCompany Director
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Secretary NameNorth West Registration Services (1994) Ltd (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteles-perry-roofing.co.uk
Telephone0151 6481760
Telephone regionLiverpool

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Leslie Thomas Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£9,499
Cash£6,032
Current Liabilities£98,628

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

1 November 2016Delivered on: 5 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 398A pouton road wallasey.
Outstanding
2 August 2016Delivered on: 8 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mr Leslie Thomas Perry on 1 February 2022 (2 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Glenis Elizabeth Perry as a secretary on 6 September 2019 (1 page)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (14 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 November 2016Registration of charge 066040890002, created on 1 November 2016 (40 pages)
5 November 2016Registration of charge 066040890002, created on 1 November 2016 (40 pages)
8 August 2016Registration of charge 066040890001, created on 2 August 2016 (42 pages)
8 August 2016Registration of charge 066040890001, created on 2 August 2016 (42 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Registered office address changed from C/O Stonebridge Stewart Daryl House 76 Apensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 12 February 2013 (1 page)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from C/O Stonebridge Stewart Daryl House 76 Apensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 12 February 2013 (1 page)
6 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
6 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of Leslie Perry as a director (1 page)
10 February 2011Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RT England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RT England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Leslie Perry as a director (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
9 February 2011Appointment of Mrs Glenis Elizabeth Perry as a secretary (1 page)
9 February 2011Appointment of Mrs Glenis Elizabeth Perry as a secretary (1 page)
7 February 2011Termination of appointment of Glenis Perry as a director (1 page)
7 February 2011Termination of appointment of Glenis Perry as a director (1 page)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 August 2010Appointment of Mr Leslie Thomas Perry as a director (2 pages)
19 August 2010Appointment of Mr Leslie Thomas Perry as a director (2 pages)
18 August 2010Appointment of Mr Leslie Thomas Perry as a director (2 pages)
18 August 2010Appointment of Mr Leslie Thomas Perry as a director (2 pages)
9 June 2010Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
20 December 2008Company name changed mayreed LIMITED\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed mayreed LIMITED\certificate issued on 22/12/08 (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page)
22 July 2008Registered office changed on 22/07/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page)
25 June 2008Director appointed glenis perry (2 pages)
25 June 2008Director appointed glenis perry (2 pages)
25 June 2008Appointment terminated director christine avis (1 page)
25 June 2008Appointment terminated director christine avis (1 page)
25 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
25 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
28 May 2008Incorporation (12 pages)
28 May 2008Incorporation (12 pages)