Hutton
Preston
Lancashire
PR4 5TE
Director Name | Mrs Shelley Patricia Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pistyll Holywell Clwyd CH8 7SH Wales |
Director Name | Mrs Lorraine Margaret Robinson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Derby Street Ormskirk Lancashire L39 2BJ |
Website | www.loanresolutions.co.uk/ |
---|---|
Telephone | 0845 2247098 |
Telephone region | Unknown |
Registered Address | Cartref Trelogan Holywell CH8 9BZ Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Malcolm Frank Mcconechy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569 |
Current Liabilities | £5,446 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Registered office address changed from Collinwood 55 Ratten Lane Hutton Preston Lancashire PR4 5TE England to Cartref Trelogan Holywell CH8 9BZ on 22 August 2023 (1 page) |
26 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 March 2018 | Registered office address changed from 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ England to Collinwood 55 Ratten Lane Hutton Preston Lancashire PR4 5TE on 31 March 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
25 July 2017 | Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ on 25 July 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (3 pages) |
18 August 2014 | Termination of appointment of Lorraine Margaret Robinson as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Lorraine Margaret Robinson as a director on 18 August 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mrs Lorraine Margaret Robinson on 31 January 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Malcolm Frank Mcconechy on 31 January 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Lorraine Margaret Robinson on 31 January 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Malcolm Frank Mcconechy on 31 January 2012 (2 pages) |
22 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
12 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 November 2010 | Director's details changed for Mrs Lorraine Margaret Robinson on 31 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Mrs Lorraine Margaret Robinson on 31 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 February 2010 | Director's details changed for Mr Malcolm Mcconechy on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Malcolm Mcconechy on 24 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Shelley Jones as a director (1 page) |
17 February 2010 | Termination of appointment of Shelley Jones as a director (1 page) |
11 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from chaytor steele & co 9A derby street ormskirk L39 2BJ england (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from chaytor steele & co 9A derby street ormskirk L39 2BJ england (1 page) |
11 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
17 December 2008 | Director appointed ms lorraine margaret robinson (1 page) |
17 December 2008 | Director appointed ms lorraine margaret robinson (1 page) |
27 August 2008 | Incorporation (17 pages) |
27 August 2008 | Incorporation (17 pages) |