Blackburn
Lancashire
BB1 6AY
Director Name | Mr Peter Clark |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Director Name | Mr Mark Christopher Lomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 February 2020 | Resolutions
|
---|---|
18 February 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Statement of affairs (10 pages) |
29 January 2020 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Mark Christopher Lomas as a director on 13 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 October 2018 | Notification of Lomas Holdings Limited as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
26 October 2018 | Appointment of Mr Mark Christopher Lomas as a director on 26 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
8 February 2018 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 August 2017 | Director's details changed for Mr Peter Clark on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Peter Clark as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Peter Clark on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Peter Clark as a person with significant control on 10 August 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
19 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
19 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 June 2014 | Director's details changed for Mr David Thomas Sussex on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr David Thomas Sussex on 20 June 2014 (2 pages) |
26 February 2014 | Appointment of Peter Clark as a director (2 pages) |
26 February 2014 | Company name changed linkstrike LTD\certificate issued on 26/02/14
|
26 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 February 2014 (1 page) |
26 February 2014 | Appointment of Peter Clark as a director (2 pages) |
26 February 2014 | Company name changed linkstrike LTD\certificate issued on 26/02/14
|
26 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
26 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 February 2014 (1 page) |
26 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 September 2013 | Incorporation
|
20 September 2013 | Incorporation
|