Macclesfield
Cheshire
SK10 2DX
Director Name | Mr Steven Peter Lyons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2015(2 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mr Richard Spencer Finian O'Driscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Julian Roylance |
---|---|
Status | Resigned |
Appointed | 05 September 2013(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2015) |
Role | Company Director |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Steven Lyons 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 March 2017 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 20 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
4 February 2016 | Resolutions
|
22 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Jacqueline Lyons as a director on 3 January 2015 (2 pages) |
15 July 2015 | Appointment of Mr Steven Peter Lyons as a director on 3 January 2015 (2 pages) |
15 July 2015 | Termination of appointment of Julian Roylance as a secretary on 3 January 2015 (1 page) |
15 July 2015 | Appointment of Mr Steven Peter Lyons as a director on 3 January 2015 (2 pages) |
15 July 2015 | Termination of appointment of Julian Roylance as a secretary on 3 January 2015 (1 page) |
15 July 2015 | Termination of appointment of Julian Mark Roylance as a director on 3 January 2015 (1 page) |
15 July 2015 | Appointment of Mrs Jacqueline Lyons as a director on 3 January 2015 (2 pages) |
15 July 2015 | Termination of appointment of Julian Mark Roylance as a director on 3 January 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
10 July 2015 | Company name changed julian 63 LIMITED\certificate issued on 10/07/15
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
17 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 September 2013 | Company name changed blokix LIMITED\certificate issued on 18/09/13
|
5 September 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Julian Mark Roylance as a director (2 pages) |
5 September 2013 | Appointment of Julian Roylance as a secretary (1 page) |
5 September 2013 | Termination of appointment of Richard O'driscoll as a director (1 page) |
5 September 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2013 (1 page) |
2 January 2013 | Incorporation
|