Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Alexander James Clare |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Paul Sharp |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Mark Allan Sleight |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(11 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Lee Barry Webster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barford Grange Willaston Neston CH64 1UQ Wales |
Director Name | Mr Michael Anthony Risnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Paul Sharp |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Website | lbwaccountants.co.uk |
---|---|
Telephone | 0151 6444848 |
Telephone region | Liverpool |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mark Allan Sleight 8.25% Ordinary |
---|---|
90 at £1 | Stephen Sharp 8.25% Ordinary |
820 at £1 | Lee Barry Webster 75.18% Ordinary |
3.2k at £0.01 | Lee Barry Webster 2.97% Ordinary B |
2.4k at £0.01 | Gary Cullen 2.22% Ordinary B |
1.4k at £0.01 | Mark Soul 1.28% Ordinary B |
673 at £0.01 | Mark Allan Sleight 0.62% Ordinary B |
673 at £0.01 | Paul Sharp 0.62% Ordinary B |
673 at £0.01 | Stephen Sharp 0.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£435,444 |
Cash | £67,023 |
Current Liabilities | £99,792 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
10 January 2022 | Delivered on: 18 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 February 2010 | Delivered on: 10 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 April 2023 | Termination of appointment of Gary Peter Cullen as a director on 31 March 2023 (1 page) |
1 March 2023 | Director's details changed for Mr Alexander James Clare on 27 February 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 January 2022 | Registration of charge 071053030002, created on 10 January 2022 (30 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
4 January 2021 | Appointment of Mr Mark Allan Sleight as a director on 21 December 2020 (2 pages) |
4 January 2021 | Notification of Norley Leighton Limited as a person with significant control on 21 December 2020 (2 pages) |
4 January 2021 | Cessation of Lee Barry Webster as a person with significant control on 21 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Lee Barry Webster as a director on 21 December 2020 (1 page) |
21 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
2 March 2020 | Appointment of Mr Paul Sharp as a director on 1 March 2020 (2 pages) |
2 March 2020 | Appointment of Mr Alexander James Clare as a director on 1 March 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
21 April 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 October 2015 | Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Director's details changed for Mr Lee Barry Webster on 28 May 2013 (2 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Lee Barry Webster on 28 May 2013 (2 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Appointment of Mr Paul Sharp as a director (2 pages) |
13 February 2012 | Appointment of Mr Stephen Sharp as a director (2 pages) |
13 February 2012 | Appointment of Mr Stephen Sharp as a director (2 pages) |
13 February 2012 | Appointment of Mr Paul Sharp as a director (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Termination of appointment of Michael Risnes as a director (1 page) |
28 February 2011 | Termination of appointment of Michael Risnes as a director (1 page) |
2 February 2011 | Appointment of Mr Gary Peter Cullen as a director (2 pages) |
2 February 2011 | Appointment of Mr Gary Peter Cullen as a director (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 4 February 2010
|
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mr Michael Anthony Risnes as a director (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 4 February 2010
|
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 4 February 2010
|
10 January 2011 | Appointment of Mr Michael Anthony Risnes as a director (2 pages) |
11 March 2010 | Registered office address changed from 6 the Meadows Bromborough Wirral CH62 7JX United Kingdom on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 6 the Meadows Bromborough Wirral CH62 7JX United Kingdom on 11 March 2010 (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 January 2010 | Change of name notice (1 page) |
2 January 2010 | Change of name notice (1 page) |
2 January 2010 | Company name changed jim alice LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed jim alice LIMITED\certificate issued on 02/01/10
|
15 December 2009 | Incorporation (24 pages) |
15 December 2009 | Incorporation (24 pages) |