Warrington
WA1 1JY
Director Name | Robert Loxton |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington WA1 1JY |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Leach 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
21 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
21 December 2016 | Registered office address changed from 21 Pren Avenue Mynydd Isa Mold CH7 6UU United Kingdom to 20 Winmarleigh Street Warrington WA1 1JY on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 21 Pren Avenue Mynydd Isa Mold CH7 6UU United Kingdom to 20 Winmarleigh Street Warrington WA1 1JY on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Michael David Leach on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Michael David Leach on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (3 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (3 pages) |
17 October 2016 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to 21 Pren Avenue Mynydd Isa Mold CH7 6UU on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England to 21 Pren Avenue Mynydd Isa Mold CH7 6UU on 17 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2016 | Termination of appointment of Robert Loxton as a director on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Robert Loxton as a director on 5 February 2016 (1 page) |
11 February 2016 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
2 November 2015 | Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 30 Maxwell Close Buckley Flintshire CH7 3JF to 20 Winmarleigh Street Warrington WA1 1JY on 2 November 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 April 2015 | Appointment of Robert Loxton as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Robert Loxton as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Robert Loxton as a director on 8 April 2015 (2 pages) |
8 April 2015 | Company name changed mike leach & sons LTD\certificate issued on 08/04/15
|
8 April 2015 | Company name changed mike leach & sons LTD\certificate issued on 08/04/15
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Incorporation
|
24 September 2010 | Incorporation
|