Chester
CH1 2LR
Wales
Director Name | Mrs Catherine Jane Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 3rd Floor, Linenhall House Stanley Street Chester CH1 2LR Wales |
Registered Address | Suite A, 3rd Floor, Linenhall House Stanley Street Chester CH1 2LR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
26 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 August 2021 | Registered office address changed from Hall Livesey Brown Chartered Accountants High Street Tarporley CW6 0AT England to Suite a, 3rd Floor, Linenhall House Stanley Street Chester CH1 2LR on 17 August 2021 (1 page) |
17 August 2021 | Confirmation statement made on 17 June 2021 with updates (7 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
4 May 2020 | Resolutions
|
29 April 2020 | Change of share class name or designation (2 pages) |
29 April 2020 | Memorandum and Articles of Association (35 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
3 April 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 July 2019 | Registered office address changed from The Literacy Company (Chester) Limited Riverside Innovation Centre Castle Drive Chester CH1 1SL United Kingdom to Hall Livesey Brown Chartered Accountants High Street Tarporley CW6 0AT on 11 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 68 High Street Tarporley CW6 0AT England to The Literacy Company (Chester) Limited Riverside Innovation Centre Castle Drive Chester CH1 1SL on 22 February 2019 (1 page) |
15 January 2019 | Registered office address changed from 10 Nicholas Street Chester CH1 2NX United Kingdom to 68 High Street Tarporley CW6 0AT on 15 January 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 October 2018 | Notification of Linda Anne Neill as a person with significant control on 30 June 2016 (2 pages) |
26 October 2018 | Notification of Catherine Jane Richardson as a person with significant control on 30 June 2016 (2 pages) |
4 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Director's details changed for Catherine Jane Richardson on 16 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mrs Linda Anne Neill on 16 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Catherine Jane Richardson on 16 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mrs Linda Anne Neill on 16 June 2016 (2 pages) |
10 May 2016 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 10 Nicholas Street Chester CH1 2NX on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 10 Nicholas Street Chester CH1 2NX on 10 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
17 June 2013 | Incorporation (36 pages) |
17 June 2013 | Incorporation (36 pages) |