Macclesfield
SK10 2NE
Secretary Name | Mr Michael Lakey |
---|---|
Status | Current |
Appointed | 01 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Amtri House Hulley Road Macclesfield SK10 2NE |
Director Name | Dr Stuart Carmichael |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Chester Road Whitchurch SY13 1NL Wales |
Secretary Name | Dr Stuart Carmichael |
---|---|
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Chester Road Whitchurch SY13 1NL Wales |
Director Name | Miss Rachael Anne Lakey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Church Lane Elland HX5 9QB |
Registered Address | Amtri House Hulley Road Macclesfield SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
2 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Secretary's details changed for Mr Michael Lakey on 2 October 2023 (1 page) |
2 October 2023 | Director's details changed for Mr Michael Lakey on 2 October 2023 (2 pages) |
25 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
9 January 2023 | Registered office address changed from 105 Garstang Road Preston PR1 1LD England to Amtri House Hulley Road Macclesfield SK10 2NE on 9 January 2023 (1 page) |
8 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
27 April 2022 | Termination of appointment of Rachael Anne Lakey as a director on 14 April 2022 (1 page) |
9 March 2022 | Appointment of Miss Rachael Anne Lakey as a director on 1 March 2022 (2 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 October 2019 | Change of details for Michael Lakey as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Secretary's details changed for Mr Michael Andrew Lakey on 4 October 2019 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
8 July 2019 | Change of details for Michael Lakey as a person with significant control on 1 July 2019 (2 pages) |
7 July 2019 | Termination of appointment of Stuart Carmichael as a director on 1 July 2019 (1 page) |
7 July 2019 | Change of details for Michael Lakey as a person with significant control on 1 July 2019 (2 pages) |
7 July 2019 | Appointment of Mr Michael Andrew Lakey as a secretary on 1 July 2019 (2 pages) |
7 July 2019 | Cessation of Stuart Carmichael as a person with significant control on 1 July 2019 (1 page) |
7 July 2019 | Termination of appointment of Stuart Carmichael as a secretary on 1 July 2019 (1 page) |
11 February 2019 | Registered office address changed from 79 the Firs Chester Road Whitchurch SY13 1NL United Kingdom to 105 Garstang Road Preston PR1 1LD on 11 February 2019 (1 page) |
7 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 August 2018 | Secretary's details changed for Dr Stuart Carmichael on 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 August 2018 | Director's details changed for Dr Stuart Carmichael on 31 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Michael Lakey on 31 August 2018 (2 pages) |
30 July 2018 | Director's details changed for Dr Stuart Carmichael on 26 July 2018 (2 pages) |
30 July 2018 | Secretary's details changed for Dr Stuart Carmichael on 26 July 2018 (1 page) |
27 July 2018 | Director's details changed for Mr Michael Lakey on 26 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 79 the Firs Chester Road Whitchurch SY131NL on 26 July 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|