Culcheth
Warrington
Cheshire
WA3 5SJ
Director Name | Mr Ian Barker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 439 Warrington Road Culcheth Warrington Cheshire WA3 5SJ |
Director Name | Mr Ian Barker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Holme Road St. Helens Merseyside WA10 4QD |
Website | www.lebrunchculcheth.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 733888 |
Telephone region | Warrington |
Registered Address | 439 Warrington Road Culcheth Warrington Cheshire WA3 5SJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Ian Barker 90.00% Ordinary |
---|---|
1 at £1 | The Sunday Club LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,409 |
Cash | £2,485 |
Current Liabilities | £72,149 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
3 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Company name changed le brunch LIMITED\certificate issued on 14/11/23
|
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
21 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
29 November 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 November 2018 | Change of details for Mr Ian Barker as a person with significant control on 20 November 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
4 December 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
4 December 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
25 April 2012 | Appointment of Mr Ian Barker as a director (2 pages) |
25 April 2012 | Appointment of Mr Ian Barker as a director (2 pages) |
5 March 2012 | Termination of appointment of Ian Barker as a director (1 page) |
5 March 2012 | Appointment of Mr Jonathan David Wilkin as a director (2 pages) |
5 March 2012 | Appointment of Mr Jonathan David Wilkin as a director (2 pages) |
5 March 2012 | Termination of appointment of Ian Barker as a director (1 page) |
23 November 2011 | Company name changed l e brunch LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed l e brunch LIMITED\certificate issued on 23/11/11
|
21 November 2011 | Incorporation (20 pages) |
21 November 2011 | Incorporation (20 pages) |