Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director Name | Mrs Lavinia Elizabeth Sanders |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Graeme Moffatt Sanders 51.00% Ordinary |
---|---|
49 at £1 | Lavinia Elizabeth Sanders 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,945 |
Cash | £7,754 |
Current Liabilities | £25,743 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
14 February 2024 | Micro company accounts made up to 30 November 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 October 2012 | Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 29 October 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 October 2011 | Director's details changed for Dr Graeme Sanders on 15 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Dr Graeme Sanders on 15 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
8 February 2011 | Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages) |
8 February 2011 | Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages) |
15 October 2010 | Incorporation (23 pages) |
15 October 2010 | Incorporation (23 pages) |