Radway Green
Crewe
CW2 5PR
Director Name | Mr Adam James Boulton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 The Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR |
Secretary Name | Mrs Kerry Louise Cowley |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Swallow Drive Alsager Stoke-On-Trent ST7 2GJ |
Director Name | Mrs Kay Janine Dale |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR |
Director Name | Mr Mark Andrew Dale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR |
Website | lanternfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 878467 |
Telephone region | Crewe |
Registered Address | Red Bull Wharf Congleton Road South Church Lawton Stoke-On-Trent ST7 3AP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Church Lawton |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Cowley 50.00% Ordinary |
---|---|
25 at £1 | Kay Janine Dale 25.00% Ordinary |
25 at £1 | Mark Andrew Dale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,192 |
Cash | £22,436 |
Current Liabilities | £95,354 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
29 March 2019 | Delivered on: 29 March 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
7 September 2023 | Change of details for Mr Christopher Michael Cowley as a person with significant control on 6 September 2023 (2 pages) |
---|---|
6 September 2023 | Registered office address changed from 114 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England to Red Bull Wharf Congleton Road South Church Lawton Stoke-on-Trent ST7 3AP on 6 September 2023 (1 page) |
9 May 2023 | Termination of appointment of Adam James Boulton as a director on 5 May 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
30 November 2022 | Unaudited abridged accounts made up to 30 September 2022 (13 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
14 December 2021 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
9 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
10 September 2020 | Satisfaction of charge 079580630001 in full (1 page) |
18 June 2020 | Appointment of Mr Adam James Boulton as a director on 18 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
20 March 2020 | Registered office address changed from 113-114 the Courtyard, Radway Green Business Park Radway Green Crewe CW2 5PR England to 114 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR on 20 March 2020 (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
19 December 2019 | Registered office address changed from Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR England to 113-114 the Courtyard, Radway Green Business Park Radway Green Crewe CW2 5PR on 19 December 2019 (1 page) |
19 December 2019 | Change of details for Mr Christopher Michael Cowley as a person with significant control on 19 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
29 March 2019 | Registration of charge 079580630001, created on 29 March 2019 (53 pages) |
6 November 2018 | Director's details changed for Mr Christopher Michael Cowley on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
30 October 2018 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR to Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR to Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR on 30 October 2017 (1 page) |
25 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (6 pages) |
25 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 January 2016 | Termination of appointment of Mark Andrew Dale as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Kay Janine Dale as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Kay Janine Dale as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Mark Andrew Dale as a director on 18 January 2016 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Appointment of Mr Mark Andrew Dale as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Andrew Dale as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Kerry Louise Cowley as a secretary on 13 October 2014 (1 page) |
14 October 2014 | Appointment of Mrs Kay Janine Dale as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Kerry Louise Cowley as a secretary on 13 October 2014 (1 page) |
14 October 2014 | Appointment of Mrs Kay Janine Dale as a director on 14 October 2014 (2 pages) |
21 March 2014 | Registered office address changed from 5 Swallow Drive Alsager Stoke-on-Trent ST7 2GJ on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 5 Swallow Drive Alsager Stoke-on-Trent ST7 2GJ on 21 March 2014 (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 May 2013 | Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from 40 Goldfinch Dv Alsager Cheshire ST7 2GL United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 40 Goldfinch Dv Alsager Cheshire ST7 2GL United Kingdom on 20 March 2013 (1 page) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|