Chester
CH1 1RQ
Wales
Director Name | Mr Thomas Gerald Lenton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talbot House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Mark Fletcher |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talbot House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Paul Colin Forster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oaks Way Gayton Wirral CH60 3SP Wales |
Registered Address | Talbot House Albion Street Chester CH1 1RQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,399 |
Cash | £630 |
Current Liabilities | £44,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Quilter Financial Planning Limited Classification: A registered charge Particulars: All of the company's property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
---|---|
10 June 2013 | Delivered on: 15 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 April 2022 | Registration of charge 073993600002, created on 31 March 2022 (36 pages) |
18 March 2022 | Satisfaction of charge 073993600001 in full (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 October 2020 | Change of details for Mr Thomas Gerald Lenton as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Thomas Gerald Lenton on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mr Linford David Brown as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Linford David Brown on 1 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
6 July 2020 | Appointment of Mark Fletcher as a director on 6 April 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Thomas Gerald Lenton on 30 June 2020 (2 pages) |
27 April 2020 | Resolutions
|
22 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
12 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 January 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 October 2016 | Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to Talbot House Albion Street Chester CH1 1RQ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to Talbot House Albion Street Chester CH1 1RQ on 4 October 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 November 2014 | Termination of appointment of Paul Colin Forster as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Paul Colin Forster as a director on 11 November 2014 (1 page) |
20 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 June 2013 | Registration of charge 073993600001 (44 pages) |
15 June 2013 | Registration of charge 073993600001 (44 pages) |
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed maple leaf financial solutions LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed maple leaf financial solutions LIMITED\certificate issued on 16/04/13
|
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 8 October 2011
|
30 May 2012 | Statement of capital following an allotment of shares on 8 October 2011
|
30 May 2012 | Statement of capital following an allotment of shares on 8 October 2011
|
29 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
18 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
20 September 2011 | Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4RG United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4RG United Kingdom on 20 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 23 Watergate Row Chester Cheshire CH1 2LE England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 23 Watergate Row Chester Cheshire CH1 2LE England on 13 September 2011 (1 page) |
1 June 2011 | Appointment of Mr Thomas Gerald Lenton as a director (2 pages) |
1 June 2011 | Appointment of Mr Thomas Gerald Lenton as a director (2 pages) |
15 March 2011 | Registered office address changed from 23 Watergate Row Chester Cheshire CH60 3SP England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 23 Watergate Row Chester Cheshire CH60 3SP England on 15 March 2011 (1 page) |
22 February 2011 | Appointment of Mr Linford David Brown as a director (2 pages) |
22 February 2011 | Appointment of Mr Linford David Brown as a director (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|