Lytham St.Annes
Lancashire
FY8 5FT
Director Name | Mrs Victoria Cunningham |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Unit 5 The Courtyard Old Court Ho Bromborough Merseyside CH62 4UE Wales |
Registered Address | Enterprise House Unit 5 The Courtyard Old Court House Road Bromborough Merseyside CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
20 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Victoria Cunningham as a director on 31 December 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
2 March 2018 | Notification of Duncan Charles Kenneth Cunningham as a person with significant control on 13 May 2017 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Appointment of Mrs Victoria Cunningham as a director on 10 March 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Victoria Cunningham as a director on 10 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
9 May 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Enterprise House Unit 5 the Courtyard Old Court House Road Bromborough Merseyside CH62 4UE on 9 May 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
9 May 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Enterprise House Unit 5 the Courtyard Old Court House Road Bromborough Merseyside CH62 4UE on 9 May 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
7 April 2017 | Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 April 2017 (1 page) |
15 August 2016 | Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 5 Greenfields Drive Little Neston Neston CH64 0TX England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Greenfields Drive Little Neston Neston CH64 0TX on 15 August 2016 (1 page) |
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|