Lydiate
Liverpool
Merseyside
L31 4DZ
Director Name | Dr Timothy Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Charles Gerard Mills |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Duke Street Formby Liverpool Merseyside L37 4AT |
Website | cmecic.co.uk |
---|---|
Telephone | 07 966478141 |
Telephone region | Mobile |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Barry Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,263 |
Cash | £173,407 |
Current Liabilities | £42,774 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
5 July 2023 | Appointment of Shelia Guest as a director on 1 July 2023 (2 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
1 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
19 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 28 February 2016 (12 pages) |
24 August 2016 | Total exemption small company accounts made up to 28 February 2016 (12 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 March 2013 | Appointment of Dr Timothy Morris as a director (2 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Appointment of Dr Timothy Morris as a director (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (12 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (12 pages) |
24 July 2012 | Registered office address changed from 85 King Street Whalley Clitheroe Lancashire BB7 9SW on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 85 King Street Whalley Clitheroe Lancashire BB7 9SW on 24 July 2012 (1 page) |
20 March 2012 | Termination of appointment of Charles Mills as a director (1 page) |
20 March 2012 | Termination of appointment of Charles Mills as a director (1 page) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2011 | Incorporation of a Community Interest Company (47 pages) |
23 February 2011 | Incorporation of a Community Interest Company (47 pages) |