Hazel Grove
Stockport
Cheshire
SK7 5HT
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(11 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Alderley Road Wilmslow SK9 1HY |
Director Name | Mr Scott John Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Garthland Road Hazel Grove SK7 4PB |
Director Name | Mr Stephen Wilfred Cheshire |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Magda Road Great Moor Stockport Cheshire SK2 7LX |
Director Name | Mr Scott John Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Mill Lane Hazel Grove Stockport Cheshire SK7 6DW |
Website | lymedesignandbuild.co.uk |
---|---|
Telephone | 07 766084003 |
Telephone region | Mobile |
Registered Address | The Old Stables Alderley Road Wilmslow SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Scott Wilson 33.33% Ordinary |
---|---|
1 at £1 | Mr Stephen Cheshire 33.33% Ordinary |
1 at £1 | Mr Warren Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £20,890 |
Current Liabilities | £87,534 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
24 June 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
26 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
26 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Scott Wilson as a director on 1 April 2020 (2 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
19 June 2020 | Registered office address changed from Marlsand Street Industrial Centre Unit 12 Hazel Grove Stockport Cheshire SK7 4ER to The Old Stables Alderley Road Wilmslow SK9 1HY on 19 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
24 July 2017 | Cessation of Scott John Wilson as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Scott John Wilson as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Scott John Wilson as a director on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Scott John Wilson as a director on 21 July 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
4 June 2016 | Appointment of Mr Scott Wilson as a director on 5 April 2016 (2 pages) |
4 June 2016 | Appointment of Mr Scott Wilson as a director on 5 April 2016 (2 pages) |
4 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 June 2016 | Termination of appointment of Stephen Cheshire as a director on 1 April 2016 (1 page) |
4 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 June 2016 | Termination of appointment of Stephen Cheshire as a director on 1 April 2016 (1 page) |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders (4 pages) |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders (4 pages) |
17 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
17 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Solvency Statement dated 05/04/16 (1 page) |
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Solvency Statement dated 05/04/16 (1 page) |
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Resolutions
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
22 December 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 22 December 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Warren Wilson on 24 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Stephen Cheshire on 24 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Stephen Cheshire on 24 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Warren Wilson on 24 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
18 November 2008 | Appointment terminated director scott wilson (1 page) |
18 November 2008 | Appointment terminated director scott wilson (1 page) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Incorporation (13 pages) |