Company NameInspired Bathrooms & Kitchens Ltd
Company StatusActive
Company Number08716247
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)
Previous NameElegant Bathrooms And Wetrooms Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael John Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
Director NameMr James Kenrick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
Director NameMrs Karen Ann Lloyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales

Location

Registered Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Lloyd
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 October 2023 (6 months, 3 weeks ago)
Next Return Due9 November 2024 (5 months, 3 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 October 2023Director's details changed for Mr James Kenrick on 25 October 2023 (2 pages)
16 February 2023Registered office address changed from 395-397 Woodchurch Road Prenton Merseyside CH42 8PF to 250 Telegraph Road Heswall Wirral CH60 7SG on 16 February 2023 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
24 October 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 240
(3 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
21 April 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
22 March 2021Change of details for Mr Michael John Lloyd as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Change of details for Mrs Karen Ann Lloyd as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Michael John Lloyd on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mrs Karen Ann Lloyd on 22 March 2021 (2 pages)
15 February 2021Registered office address changed from 395-397 Woodchurch Road Prenton Merseyside CH42 8PF to 395-397 Woodchurch Road Prenton Merseyside CH42 8PF on 15 February 2021 (2 pages)
15 July 2020Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 395-397 Woodchurch Road Prenton Merseyside CH42 8PF on 15 July 2020 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 January 2019Appointment of Mrs Karen Ann Lloyd as a director on 1 September 2018 (2 pages)
15 June 2018Appointment of James Kenrick as a director on 1 January 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 January 2018Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
25 October 2017Change of details for Mr Michael John Lloyd as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Notification of Karen Lloyd as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Notification of Karen Lloyd as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Michael John Lloyd as a person with significant control on 25 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael Lloyd on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael Lloyd on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael Lloyd on 1 December 2014 (2 pages)
10 October 2014Director's details changed for Michael Lloyd-Hazlegreaves on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Michael Lloyd-Hazlegreaves on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(35 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(35 pages)