Lymm
Cheshire
WA13 0LJ
Director Name | Ms Alison Murphy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14d Warbuton House Eagle Brow Lymm Cheshire WA13 0LJ |
Director Name | Mr Mark Doubleday |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Ms Alison Murphy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 August 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Euclid Avenue Grappenhall Warrington WA4 2PS |
Registered Address | 14d Warbuton House Eagle Brow Lymm Cheshire WA13 0LJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 26 April 2024 (5 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
7 June 2021 | Delivered on: 28 June 2021 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
21 February 2023 | Satisfaction of charge 101513970001 in full (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
28 June 2021 | Registration of charge 101513970002, created on 7 June 2021 (39 pages) |
3 June 2021 | Director's details changed for Miss Elizabeth Murphy on 21 May 2021 (2 pages) |
3 June 2021 | Change of details for Miss Elizabeth Murphy as a person with significant control on 21 May 2021 (2 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
29 March 2021 | Appointment of Ms Alison Murphy as a director on 29 March 2021 (2 pages) |
13 August 2020 | Change of details for Miss Elizabeth Murphy as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Miss Elizabeth Murphy as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Miss Elizabeth Murphy on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Miss Elizabeth Murphy on 12 August 2020 (2 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
10 September 2019 | Resolutions
|
3 September 2019 | Termination of appointment of Alison Murphy as a director on 31 August 2019 (1 page) |
20 August 2019 | Appointment of Ms Alison Murphy as a director on 20 August 2019 (2 pages) |
10 June 2019 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to 14D Warbuton House Eagle Brow Lymm Cheshire WA13 0LJ on 10 June 2019 (1 page) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
24 July 2018 | Change of details for Miss Elizabeth Murphy as a person with significant control on 2 July 2018 (2 pages) |
24 July 2018 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2018 (1 page) |
23 July 2018 | Change of details for Miss Elizabeth Murphy as a person with significant control on 18 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Mark Doubleday as a director on 18 July 2018 (1 page) |
23 July 2018 | Registered office address changed from Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 July 2018 (1 page) |
23 July 2018 | Director's details changed for Miss Elizabeth Murphy on 2 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
9 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
21 September 2017 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW on 21 September 2017 (1 page) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (9 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (9 pages) |
3 January 2017 | Registration of charge 101513970001, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 101513970001, created on 22 December 2016 (16 pages) |
22 September 2016 | Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from 16 Beecham Court Smithy Brook Lane Pemberton Wigan Lancashire WN3 6PR England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 16 Beecham Court Smithy Brook Lane Pemberton Wigan Lancashire WN3 6PR England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 2 September 2016 (1 page) |
7 July 2016 | Appointment of Miss Elizabeth Murphy as a director on 24 May 2016 (2 pages) |
7 July 2016 | Appointment of Miss Elizabeth Murphy as a director on 24 May 2016 (2 pages) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|