St. Annes
Lytham St. Annes
FY8 3TL
Secretary Name | Mr Nicholas Thompson |
---|---|
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Church Road St. Annes Lytham St. Annes FY8 3TL |
Director Name | Mr Dominic Reynolds |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU Wales |
Website | lemondropcreative.co.uk |
---|---|
Telephone | 01244 689312 |
Telephone region | Chester |
Registered Address | 55 Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
90 at £1 | Nicholas Thompson 90.00% Ordinary |
---|---|
10 at £1 | Dominic Reynolds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,961 |
Current Liabilities | £18,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 April 2023 | Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU to 55 Egerton House 55 Hoole Road Chester CH2 3NJ on 19 April 2023 (1 page) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Secretary's details changed for Mr Nicholas Thompson on 7 March 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Nicholas Thompson on 7 March 2019 (2 pages) |
14 March 2019 | Change of details for Nicholas Thompson as a person with significant control on 7 March 2019 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Termination of appointment of Dominic Reynolds as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Dominic Reynolds as a director on 31 July 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Appointment of Mr Dominic Reynolds as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Dominic Reynolds as a director on 17 December 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|