Lakeside Business Village
Ewloe
Flintshire
CH5 3XP
Wales
Director Name | Mrs Margaret Hall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsg Chartered Accountants Unit 5 Evolution Hou Lakeside Business Village Ewloe Flintshire CH5 3XP Wales |
Director Name | Mr Michael Isherwood Hall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobweb Cottage Pen Y Cefn Road Caerwys Mold Clwyd CH7 5BH Wales |
Director Name | Peter Robert Sinclair Williams |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 January 2016) |
Role | Consultant |
Correspondence Address | Northfield Upper Raby Road Neston Wirral CH64 7TZ Wales |
Director Name | Mrs Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsg, Chartered Accountants Unit 5 Evolution Ho Ewloe Deeside Flintshire CH5 3XP Wales |
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Michael Isherwood Hall 50.00% Ordinary |
---|---|
50 at £1 | Nigel Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,089 |
Cash | £12,210 |
Current Liabilities | £42,372 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
15 May 2023 | Second filing of Confirmation Statement dated 27 June 2021 (3 pages) |
15 May 2023 | Second filing of Confirmation Statement dated 27 June 2022 (3 pages) |
9 May 2023 | Cessation of Michael Isherwood Hall as a person with significant control on 14 May 2021 (1 page) |
9 May 2023 | Notification of Catherine Hilary Hall as a person with significant control on 14 May 2021 (2 pages) |
11 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates
|
1 April 2022 | Director's details changed for Mrs Catherine Hilary Hall on 1 April 2022 (2 pages) |
25 November 2021 | Appointment of Mrs Margaret Hall as a director on 25 November 2021 (2 pages) |
24 November 2021 | Appointment of Mrs Catherine Hilary Hall as a director on 24 November 2021 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates
|
26 May 2021 | Termination of appointment of Michael Isherwood Hall as a director on 14 May 2021 (1 page) |
26 May 2021 | Appointment of Mrs Jean Mckay Ellis as a director on 14 May 2021 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
24 May 2019 | Notification of Mr & Mrs N Hall 2019 Settlement as a person with significant control on 6 April 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 May 2019 | Cessation of Nigel Hall as a person with significant control on 6 April 2019 (1 page) |
5 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
18 June 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 18 June 2018 (1 page) |
7 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 May 2018 | Termination of appointment of Peter Robert Sinclair Williams as a director on 17 January 2016 (1 page) |
24 July 2017 | Notification of Nigel Hall as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Nigel Hall as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Michael Isherwood Hall as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Michael Isherwood Hall as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 July 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
16 July 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the plaza 100 old hall street liverpool L3 9TD (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the plaza 100 old hall street liverpool L3 9TD (1 page) |
15 December 2008 | Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 December 2008 | Statement of affairs (69 pages) |
15 December 2008 | Statement of affairs (69 pages) |
15 December 2008 | Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
28 August 2008 | Director appointed peter robert sinclair williams (2 pages) |
28 August 2008 | Director appointed peter robert sinclair williams (2 pages) |
28 August 2008 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 August 2008 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Incorporation (18 pages) |
27 June 2008 | Incorporation (18 pages) |