Eastham
Wirral
CH62 0AF
Wales
Director Name | Ms Katharine Anne Lonsdale |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastham Hall Eastham Village Road Eastham Wirral CH62 0AF Wales |
Director Name | Mrs Pamela Moore |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF Wales |
Director Name | Mr Christopher John Storrar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH Wales |
Secretary Name | Christopher John Storrar |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH Wales |
Website | dataguardsman.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
8 at £1 | Derek Soper 8.00% Ordinary |
---|---|
46 at £1 | Christopher John Storrar 46.00% Ordinary |
46 at £1 | Ian Sinclair-ford 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,308 |
Cash | £877 |
Current Liabilities | £33,090 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
4 October 2023 | Notification of Pamela Moore as a person with significant control on 12 January 2022 (2 pages) |
---|---|
4 October 2023 | Cessation of Christopher John Storrar as a person with significant control on 14 May 2018 (1 page) |
4 October 2023 | Notification of Katharine Anne Lonsdale as a person with significant control on 12 January 2022 (2 pages) |
13 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
14 January 2022 | Registered office address changed from India House 16 White Friars Chester CH1 1NZ to Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF on 14 January 2022 (1 page) |
12 January 2022 | Appointment of Mrs Pamela Moore as a director on 12 January 2022 (2 pages) |
12 January 2022 | Appointment of Katharine Anne Lonsdale as a director on 12 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Termination of appointment of Christopher John Storrar as a secretary on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Christopher John Storrar as a director on 14 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Registered office address changed from Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH to India House 16 White Friars Chester CH1 1NZ on 13 June 2015 (1 page) |
13 June 2015 | Registered office address changed from Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH to India House 16 White Friars Chester CH1 1NZ on 13 June 2015 (1 page) |
13 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Company name changed nh legal LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed nh legal LIMITED\certificate issued on 17/05/12
|
10 May 2012 | Change of name notice (3 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Change of name notice (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Mr Ian Andrew Sinclair-Ford as a director (2 pages) |
16 February 2011 | Appointment of Mr Ian Andrew Sinclair-Ford as a director (2 pages) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|