Woolston
Warrington
Cheshire
WA1 4FT
Director Name | Mr Jonathan Moore |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mrs Dawn Marie Powell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2021) |
Role | Adminstration & Finance |
Country of Residence | England |
Correspondence Address | 6a Catherine Street Warrington Cheshire WA5 0LH |
Website | leadedgeflexo.com |
---|---|
Email address | [email protected] |
Telephone | 01925 630550 |
Telephone region | Warrington |
Registered Address | Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Michael Richard Owen & Dawn Marie Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,870 |
Cash | £28,924 |
Current Liabilities | £88,778 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
9 June 2023 | Delivered on: 13 June 2023 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Outstanding |
---|---|
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 4 February 2011 Persons entitled: Ellis Repro Limited Classification: Rent deposit deed Secured details: £1,750.00 and all other monies due or to become due from the company to the chargee. Particulars: The initial deposit in the sum of £1,750.00 plus vat. Outstanding |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
22 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
30 June 2023 | Satisfaction of charge 068739860002 in full (1 page) |
13 June 2023 | Registration of charge 068739860003, created on 9 June 2023 (24 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 6a Catherine Street Catherine Street Warrington WA5 0LH to Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS on 14 January 2022 (1 page) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Purchase of own shares.
|
23 September 2021 | Memorandum and Articles of Association (10 pages) |
23 September 2021 | Resolutions
|
23 September 2021 | Resolutions
|
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
17 September 2021 | Appointment of Mr. Jonathan Moore as a director on 17 September 2021 (2 pages) |
17 September 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
14 August 2021 | Resolutions
|
11 August 2021 | Cancellation of shares. Statement of capital on 19 July 2021
|
4 August 2021 | Termination of appointment of Dawn Marie Powell as a director on 22 July 2021 (1 page) |
4 August 2021 | Cessation of Dawn Marie Powell as a person with significant control on 13 July 2021 (1 page) |
2 July 2021 | Second filing of the annual return made up to 8 April 2015 (19 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2016 (19 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2012 (18 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2013 (18 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2010 (18 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2014 (19 pages) |
2 July 2021 | Second filing of the annual return made up to 8 April 2011 (18 pages) |
10 May 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
30 April 2021 | Statement of capital following an allotment of shares on 1 November 2009
|
3 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
9 August 2018 | Satisfaction of charge 1 in full (1 page) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mrs Dawn Marie Powell on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mrs Dawn Marie Powell on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Registration of charge 068739860002, created on 22 December 2014 (8 pages) |
29 December 2014 | Registration of charge 068739860002, created on 22 December 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 April 2014 | Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Registered office address changed from 3 Clifton Close Woolston Warrington WA1 4BE United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from , 3 Clifton Close, Woolston, Warrington, WA1 4BE, United Kingdom on 10 October 2013 (1 page) |
9 July 2013 | Appointment of Mrs Dawn Marie Powell as a director (2 pages) |
9 July 2013 | Appointment of Mrs Dawn Marie Powell as a director (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
18 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders
|
5 May 2010 | Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages) |
16 July 2009 | Ad 16/07/09\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
16 July 2009 | Ad 16/07/09\gbp si 50@1=50\gbp ic 1/51\ (1 page) |
13 July 2009 | Director appointed mr michael richard owen (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
13 July 2009 | Director appointed mr michael richard owen (1 page) |
13 July 2009 | Appointment terminated director peter valaitis (1 page) |
13 July 2009 | Appointment terminated director peter valaitis (1 page) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |