Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mrs Janice Elizabeth Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(4 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2024) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | lsplanning.co.uk |
---|---|
Telephone | 07 813822296 |
Telephone region | Mobile |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Leslie Smith 90.00% Ordinary |
---|---|
10 at £1 | Janice Elizabeth Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,739 |
Cash | £34,850 |
Current Liabilities | £11,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2023 | Second filing of Confirmation Statement dated 4 April 2023 (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 April 2023 | Confirmation statement made on 23 February 2023 with no updates
|
22 November 2022 | Change of share class name or designation (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | 23/02/17 Statement of Capital gbp 100 (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Appointment of Mrs Janice Elizabeth Smith as a director on 1 March 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Janice Elizabeth Smith as a director on 1 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Leslie Smith on 23 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Leslie Smith on 23 February 2015 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Leslie Smith on 23 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Leslie Smith on 23 February 2014 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 February 2012 | Incorporation (22 pages) |
23 February 2012 | Incorporation (22 pages) |