Ledsham
Cheshire
CH66 9PE
Wales
Secretary Name | Mr John Rowley |
---|---|
Status | Current |
Appointed | 25 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Mill House 11 Holyhead Road Cosford Shropshire TF11 9JB |
Director Name | Miss Catherine Patricia Scott |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Greenacres Ledsham Hall Lane Ledsham Cheshire CH66 9PE Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 December 2015 | Delivered on: 4 January 2016 Persons entitled: Mr John Rowley and Mrs Catherine Patricia Scott Classification: A registered charge Particulars: Land and estuary land to the north of the A548 holywell flintshire. Outstanding |
---|
18 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
---|---|
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 June 2018 | Notification of Catherine Patricia Scott as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Secretary's details changed for Mr John Rowley on 1 June 2018 (1 page) |
13 June 2018 | Notification of John Rowley as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
13 June 2018 | Director's details changed for Miss Patricia Scott on 1 June 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
31 July 2017 | Registered office address changed from Greenacres Ledsham Hall Lane Ledsham Ledsham Cheshire CH66 9PE England to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Greenacres Ledsham Hall Lane Ledsham Ledsham Cheshire CH66 9PE England to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
4 January 2016 | Registration of charge 096572630001, created on 31 December 2015 (9 pages) |
4 January 2016 | Registration of charge 096572630001, created on 31 December 2015 (9 pages) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|