Raby Mere
Wirral
CH63 0NJ
Wales
Director Name | Maria Elizabeth Lee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 3a Blakeley Dell Raby Mere Wirral CH63 0NJ Wales |
Director Name | John Christopher Lee |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Market Street Abergele Dembigshire LL22 7AG Wales |
Director Name | John Christopher Lee |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Market Street Abergele Clwyd LL22 7AG Wales |
Director Name | Mr John Michael Lee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Market Street Abergele Dembigshire LL22 7AG Wales |
Registered Address | 3a Blakeley Dell Raby Mere Wirral CH63 0NJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Built Up Area | Birkenhead |
5k at £1 | John Christopher Lee 50.00% Ordinary |
---|---|
5k at £1 | John Michael Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £274,881 |
Gross Profit | £16,395 |
Net Worth | £13,799 |
Cash | £10,000 |
Current Liabilities | £7,581 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
---|---|
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Director's details changed for Maria Elizabeth Gilronan on 29 June 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 August 2016 | Appointment of Maria Elizabeth Gilronan as a director on 29 June 2016 (3 pages) |
2 February 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 June 2015 | Termination of appointment of John Christopher Lee as a director on 16 June 2015 (2 pages) |
26 June 2015 | Appointment of Stephen Trevor Lee as a director on 16 June 2015 (3 pages) |
21 February 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 April 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
5 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
18 February 2013 | Termination of appointment of John Lee as a director (1 page) |
18 February 2013 | Registered office address changed from , 11 Market Street, Abergele, Denbigshire, Ll22 Tag, England on 18 February 2013 (1 page) |
18 February 2013 | Appointment of John Christopher Lee as a director (2 pages) |
11 December 2012 | Incorporation
|