Upton
Wirral
Merseyside
CH49 6LE
Wales
Director Name | Mrs Samantha Jane Lightbown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 39 Heath Drive Upton Wirral Merseyside CH49 6LE Wales |
Website | www.chromaflor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 908064050 |
Telephone region | Mobile |
Registered Address | 2 Upton Road Birkenhead CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Matthew Lightbown 80.00% Ordinary |
---|---|
25 at £1 | Josephine Lightbrown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,959 |
Cash | £42,636 |
Current Liabilities | £39,548 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
---|---|
29 December 2020 | Termination of appointment of Samantha Jane Lightbown as a director on 30 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O the Foundry Marcus Street Birkenhead Wirral CH41 1EU on 5 June 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
15 October 2018 | Change of details for Mr Matthew John Lightbown as a person with significant control on 9 September 2018 (2 pages) |
15 October 2018 | Change of details for Mrs Samantha Jane Lightbown as a person with significant control on 9 September 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
7 November 2016 | Registered office address changed from 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 7 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from 65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG to 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG to 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 26 October 2016 (1 page) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 February 2016 | Appointment of Mrs Samantha Jane Lightbown as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Samantha Jane Lightbown as a director on 1 February 2016 (2 pages) |
9 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 20 February 2013 (1 page) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2011 | Change of share class name or designation (2 pages) |
19 September 2011 | Registered office address changed from 39 Heath Drive Upton Wirral Merseyside CH49 6LE England on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
10 September 2010 | Incorporation
|