Lingley Mere Business Park
Warrington
WA5 3UZ
Director Name | Mr Luke Anderson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 04 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr William Francis Creasy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley BR8 8HU |
Registered Address | Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.001 | Marc Creasy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,776 |
Cash | £103,861 |
Current Liabilities | £291,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
8 November 2021 | Delivered on: 11 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2015 | Delivered on: 7 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 20 turnstone business park, mulberry avenue, widness. Outstanding |
16 September 2020 | Appointment of Mr William Francis Creasy as a director on 16 September 2020 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
24 July 2019 | Registered office address changed from Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN England to Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL on 24 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 080759890001 in full (1 page) |
18 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
18 October 2018 | Appointment of Mr Luke Anderson as a director on 17 October 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 January 2016 | Registration of charge 080759890001, created on 21 December 2015 (40 pages) |
7 January 2016 | Registration of charge 080759890001, created on 21 December 2015 (40 pages) |
24 December 2015 | Registered office address changed from Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ to Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ to Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 24 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 September 2014 | Registered office address changed from 27 Hambleton Close Widnes Cheshire WA8 4SN to Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 27 Hambleton Close Widnes Cheshire WA8 4SN to Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ on 12 September 2014 (1 page) |
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|