Chester
Cheshire
CH1 2DS
Wales
Director Name | Mrs Lisa Skyner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Greenalls Avenue Warrington Cheshire WA4 6HL |
Website | www.ryanslaw.co.uk |
---|---|
Telephone | 01925 438160 |
Telephone region | Warrington |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Claim Finance & Administration Co Limited Classification: A registered charge Particulars: All the freehold, leasehold or commonhold property of the borrower as at the date of the debenture or in the future and the borrower's present and future intellectual property and other assets as described in the debenture instrument. Outstanding |
---|---|
19 October 2018 | Delivered on: 19 October 2018 Persons entitled: Vfs Legal Limited (Crn: 07700234) Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future.. By way of fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company. Outstanding |
7 July 2015 | Delivered on: 11 July 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Satisfaction of charge 083743530002 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 November 2018 | Satisfaction of charge 083743530001 in full (1 page) |
19 October 2018 | Registration of charge 083743530002, created on 19 October 2018 (35 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
6 June 2018 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The White House Greenalls Avenue Warrington Cheshire WA4 6HL on 6 June 2018 (1 page) |
5 April 2018 | Appointment of Mrs Lisa Skyner as a director on 2 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Director's details changed for Joseph Martin Ryan on 1 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Joseph Martin Ryan on 1 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 July 2015 | Registration of charge 083743530001, created on 7 July 2015 (27 pages) |
11 July 2015 | Registration of charge 083743530001, created on 7 July 2015 (27 pages) |
11 July 2015 | Registration of charge 083743530001, created on 7 July 2015 (27 pages) |
16 April 2015 | Registered office address changed from The Whitehouse Greenalls Avenue Warrington WA4 6HL to Military House 24 Castle Street Chester CH1 2DS on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from The Whitehouse Greenalls Avenue Warrington WA4 6HL to Military House 24 Castle Street Chester CH1 2DS on 16 April 2015 (1 page) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
17 May 2013 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 17 May 2013 (1 page) |
24 January 2013 | Incorporation (35 pages) |
24 January 2013 | Incorporation (35 pages) |