Grappenhall
Warrington
WA4 2LD
Director Name | Lisa Harwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Waters Edge Stockton Heath Warrington Cheshire WA4 6BQ |
Website | hlgb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 571687 |
Telephone region | Warrington |
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Robert Peter Harwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,061 |
Cash | £46,554 |
Current Liabilities | £253,866 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
20 August 2021 | Delivered on: 24 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 74 bridgefield court bridge road prescot merseyside L34 5PJ registered under title number. Outstanding |
---|
14 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
19 November 2020 | Director's details changed for Mr Robert Peter Harwood on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Robert Peter Harwood on 19 November 2020 (2 pages) |
19 November 2020 | Change of details for Mr Robert Peter Harwood as a person with significant control on 19 November 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Robert Peter Harwood on 1 February 2018 (2 pages) |
5 March 2018 | Change of details for Mr Robert Peter Harwood as a person with significant control on 1 February 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Robert Peter Harwood as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Robert Peter Harwood as a person with significant control on 1 July 2016 (2 pages) |
6 February 2017 | Registered office address changed from 52 Walton Road Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 52 Walton Road Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages) |
17 November 2014 | Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 November 2014 | Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Director's details changed for Mr Robert Peter Harwood on 20 December 2012 (2 pages) |
27 June 2013 | Director's details changed for Lisa Harwood on 20 December 2012 (2 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Robert Peter Harwood on 20 December 2012 (2 pages) |
27 June 2013 | Director's details changed for Lisa Harwood on 20 December 2012 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2012 | Director's details changed for Lisa Harwood on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Robert Peter Harwood on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Lisa Harwood on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Robert Peter Harwood on 28 June 2012 (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 June 2010 | Director's details changed for Mr Robert Peter Harwood on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Harwood on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Harwood on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Robert Peter Harwood on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Registered office address changed from 98 Walton Road Stockton Heath Warrington WA4 6NP on 10 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Registered office address changed from 98 Walton Road Stockton Heath Warrington WA4 6NP on 10 March 2010 (2 pages) |
7 November 2009 | Company name changed rob harwood LIMITED\certificate issued on 07/11/09
|
7 November 2009 | Resolutions
|
7 November 2009 | Company name changed rob harwood LIMITED\certificate issued on 07/11/09
|
7 November 2009 | Resolutions
|
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
3 August 2009 | Director appointed lisa harwood (2 pages) |
3 August 2009 | Director appointed lisa harwood (2 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2008 | Incorporation (18 pages) |
23 June 2008 | Incorporation (18 pages) |