Company NameRangemaster Consultancy Ltd
DirectorAnthony Lewis
Company StatusActive
Company Number07667419
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Anthony Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleBuilding Services Design Engineer
Country of ResidenceEngland
Correspondence Address34 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameFrancesca Ellie Lewis
NationalityBritish
StatusResigned
Appointed20 August 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 03 March 2020)
RoleCompany Director
Correspondence Address34 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JN

Location

Registered Address34 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JN
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Financials

Year2013
Net Worth-£221
Cash£2,117
Current Liabilities£3,839

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
5 July 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 100
(3 pages)
5 July 2022Notification of Joanne Lewis as a person with significant control on 15 June 2022 (2 pages)
5 July 2022Change of details for Mr Anthony Lewis as a person with significant control on 15 June 2022 (2 pages)
9 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
12 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
16 March 2021Director's details changed for Mr Anthony Lewis on 3 March 2020 (2 pages)
16 March 2021Termination of appointment of Francesca Ellie Lewis as a secretary on 3 March 2020 (1 page)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
2 March 2020Cessation of Joanne Lewis as a person with significant control on 14 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
19 June 2017Director's details changed for Mr Anthony Lewis on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Anthony Lewis on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Second filing of the annual return made up to 13 June 2016 (22 pages)
23 September 2016Second filing of the annual return made up to 13 June 2016 (22 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(4 pages)
13 June 2016Annual return
Statement of capital on 2016-06-13
  • GBP 99

Statement of capital on 2016-09-23
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(6 pages)
13 June 2016Annual return
Statement of capital on 2016-06-13
  • GBP 99

Statement of capital on 2016-09-23
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(4 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 September 2011Appointment of Mr Anthony Lewis as a director (3 pages)
23 September 2011Appointment of Mr Anthony Lewis as a director (3 pages)
14 September 2011Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 14 September 2011 (2 pages)
14 September 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 99
(4 pages)
14 September 2011Registered office address changed from , Coburg House 71 Market Street, Atherton, Lancashire, M46 0DA, United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from , Coburg House 71 Market Street, Atherton, Lancashire, M46 0DA, United Kingdom on 14 September 2011 (2 pages)
14 September 2011Appointment of Francesca Ellie Lewis as a secretary (3 pages)
14 September 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 99
(4 pages)
14 September 2011Appointment of Francesca Ellie Lewis as a secretary (3 pages)
17 August 2011Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2011Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 17 August 2011 (1 page)
13 June 2011Incorporation (20 pages)
13 June 2011Incorporation (20 pages)