Company NameFroggy Lets Limited
DirectorRichard James Irving
Company StatusActive - Proposal to Strike off
Company Number07763437
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Irving
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Sarah Louise Irlam
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Richard James Irving
50.00%
Ordinary
10 at £1Sarah Irlam
50.00%
Ordinary

Financials

Year2014
Net Worth-£164,495
Cash£12,853
Current Liabilities£96,465

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

5 January 2023Delivered on: 11 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as holly house, newton hall lane, mobberley, knutsford, WA16 7LQ registered at hm land registry wit the title umber CH521178.
Outstanding
26 April 2018Delivered on: 15 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Holly house, newton hall lane, mobberley, knutsford, WA16 7LQ for further information please refer to the instrument attached.
Outstanding
4 May 2016Delivered on: 6 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding

Filing History

14 March 2024Change of details for Mr Richard James Irving as a person with significant control on 6 April 2016 (2 pages)
13 March 2024Director's details changed for Mr Richard James Irving on 26 May 2023 (2 pages)
13 March 2024Change of details for Mr Richard James Irving as a person with significant control on 26 May 2023 (2 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
20 September 2023Satisfaction of charge 077634370001 in full (1 page)
20 September 2023Satisfaction of charge 077634370004 in full (1 page)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
11 January 2023Registration of charge 077634370004, created on 5 January 2023 (12 pages)
11 January 2023Satisfaction of charge 077634370002 in full (1 page)
11 January 2023Satisfaction of charge 077634370003 in full (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 March 2022Change of details for Mr Richard James Irving as a person with significant control on 16 March 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 March 2022Cessation of Sarah Louise Irlam as a person with significant control on 16 March 2022 (1 page)
20 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Sarah Louise Irlam as a director on 17 February 2021 (1 page)
26 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 January 2019Registration of charge 077634370003, created on 18 January 2019 (13 pages)
9 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 May 2018Registration of charge 077634370002, created on 26 April 2018 (13 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Change of details for Mr Richard James Irving as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Richard James Irving on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr Richard James Irving on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Richard James Irving as a person with significant control on 13 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
26 September 2016Director's details changed for Ms Sarah Irlam on 23 September 2016 (2 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Director's details changed for Ms Sarah Irlam on 23 September 2016 (2 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 May 2016Registration of charge 077634370001, created on 4 May 2016 (13 pages)
6 May 2016Registration of charge 077634370001, created on 4 May 2016 (13 pages)
12 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(4 pages)
12 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(4 pages)
12 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
18 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20
(4 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20
(4 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20
(4 pages)
18 October 2013Director's details changed for Mr Richard James Irving on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Irving on 18 October 2013 (2 pages)
14 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
14 May 2013Appointment of Ms Sarah Irlam as a director (2 pages)
14 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 20
(3 pages)
14 May 2013Appointment of Ms Sarah Irlam as a director (2 pages)
14 March 2013Director's details changed for Mr Richard James Irving on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Richard James Irving on 14 March 2013 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 January 2013Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)