Wallasey
Wirral
CH44 2AQ
Wales
Registered Address | 93-95 Wallasey Road Wallasey Wirral CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Russell William Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
---|
14 December 2023 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 93-95 Wallasey Road Wallasey Wirral CH44 2AQ on 14 December 2023 (1 page) |
---|---|
16 August 2023 | Satisfaction of charge 089964320001 in full (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
2 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 July 2022 | Change of details for Mr Russell William Smith as a person with significant control on 1 February 2022 (2 pages) |
30 June 2022 | Change of details for Mr Russell William Smith as a person with significant control on 1 February 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Russell William Smith on 1 February 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
10 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 September 2016 | Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page) |
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Registration of charge 089964320001, created on 12 August 2015 (26 pages) |
12 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registration of charge 089964320001, created on 12 August 2015 (26 pages) |
12 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Registered office address changed from 18 Westmoreland Road Wallasey Merseyside CH45 1HU England to 43 Castle Street Liverpool Merseyside L2 9TL on 11 August 2015 (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Registered office address changed from 18 Westmoreland Road Wallasey Merseyside CH45 1HU England to 43 Castle Street Liverpool Merseyside L2 9TL on 11 August 2015 (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|