Lostock Gralam
Northwich
CW9 7UA
Director Name | Miss Victoria O'Connor |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Proporty Manager |
Country of Residence | United Kingdom |
Correspondence Address | 408 Haydock Lane St. Helens WA11 9TH |
Director Name | Mr Stephen John Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 408 Easter Park Haydock Lane Haydock Merseyside WA11 9TH |
Director Name | Mr Neil Christopher Richards |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Inglewhite Road Longridge Preston PR3 2DB |
Registered Address | Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
51 at £1 | Graeme Keast 51.00% Ordinary |
---|---|
25 at £1 | Stephen Richards 25.00% Ordinary |
24 at £1 | Neil Richards 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,465 |
Cash | £89,327 |
Current Liabilities | £72,243 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
25 April 2013 | Delivered on: 27 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr Neil Christopher Richards as a director on 14 February 2020 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Stephen John Richards as a director on 1 October 2018 (1 page) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
19 October 2017 | Director's details changed for Mr Stephen John Richards on 5 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Stephen John Richards on 5 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 June 2017 | Registered office address changed from 104 Gorsey Lane Warrington WA2 7SH England to Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 104 Gorsey Lane Warrington WA2 7SH England to Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 9 June 2017 (1 page) |
11 December 2016 | Registered office address changed from Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9th to 104 Gorsey Lane Warrington WA2 7SH on 11 December 2016 (1 page) |
11 December 2016 | Registered office address changed from Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9th to 104 Gorsey Lane Warrington WA2 7SH on 11 December 2016 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 November 2015 | Company name changed yellow submarine sandwich LTD\certificate issued on 09/11/15
|
9 November 2015 | Company name changed yellow submarine sandwich LTD\certificate issued on 09/11/15
|
6 November 2015 | Appointment of Mr Graeme Keast as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Graeme Keast as a director on 4 November 2015 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 May 2015 | Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages) |
6 May 2015 | Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages) |
6 May 2015 | Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages) |
6 May 2015 | Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages) |
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 April 2013 | Registration of charge 082284250001 (25 pages) |
27 April 2013 | Registration of charge 082284250001 (25 pages) |
23 January 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages) |
23 January 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages) |
2 October 2012 | Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page) |
25 September 2012 | Incorporation (20 pages) |
25 September 2012 | Incorporation (20 pages) |