Union Street
Macclesfield
Cheshire
SK11 6QG
Director Name | Geoffrey Thomas Lyon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Secretary Name | Cecilia Madeleine Anne Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Website | keratiareplicadiamonds.com |
---|---|
Telephone | 07 974260360 |
Telephone region | Mobile |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cecilia Madeleine Anne Lyon 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Thomas Lyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,212 |
Current Liabilities | £25,582 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Cecilia Madeleine Anne Lyon on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Cecilia Madeleine Anne Lyon on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Geoffrey Thomas Lyon on 22 April 2010 (2 pages) |
22 April 2009 | Incorporation (12 pages) |