Company NameCritical Path International Ltd
DirectorMichael Lakey
Company StatusActive
Company Number10280708
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Lakey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmtri House Hulley Road
Macclesfield
SK10 2NE
Secretary NameMr Michael Lakey
StatusCurrent
Appointed01 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAmtri House Hulley Road
Macclesfield
SK10 2NE
Director NameDr Stuart Carmichael
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Chester Road
Whitchurch
SY13 1NL
Wales
Secretary NameDr Stuart Carmichael
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address79 Chester Road
Whitchurch
SY13 1NL
Wales
Director NameMiss Rachael Anne Lakey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Church Lane
Elland
HX5 9QB

Location

Registered AddressAmtri House
Hulley Road
Macclesfield
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

2 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 October 2023Secretary's details changed for Mr Michael Lakey on 2 October 2023 (1 page)
2 October 2023Director's details changed for Mr Michael Lakey on 2 October 2023 (2 pages)
25 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
9 January 2023Registered 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 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
27 April 2022Termination of appointment of Rachael Anne Lakey as a director on 14 April 2022 (1 page)
9 March 2022Appointment of Miss Rachael Anne Lakey as a director on 1 March 2022 (2 pages)
27 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
10 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
20 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 October 2019Change of details for Michael Lakey as a person with significant control on 4 October 2019 (2 pages)
4 October 2019Secretary's details changed for Mr Michael Andrew Lakey on 4 October 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
8 July 2019Change of details for Michael Lakey as a person with significant control on 1 July 2019 (2 pages)
7 July 2019Termination of appointment of Stuart Carmichael as a director on 1 July 2019 (1 page)
7 July 2019Change of details for Michael Lakey as a person with significant control on 1 July 2019 (2 pages)
7 July 2019Appointment of Mr Michael Andrew Lakey as a secretary on 1 July 2019 (2 pages)
7 July 2019Cessation of Stuart Carmichael as a person with significant control on 1 July 2019 (1 page)
7 July 2019Termination of appointment of Stuart Carmichael as a secretary on 1 July 2019 (1 page)
11 February 2019Registered 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 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 August 2018Secretary's details changed for Dr Stuart Carmichael on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 August 2018Director's details changed for Dr Stuart Carmichael on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Michael Lakey on 31 August 2018 (2 pages)
30 July 2018Director's details changed for Dr Stuart Carmichael on 26 July 2018 (2 pages)
30 July 2018Secretary's details changed for Dr Stuart Carmichael on 26 July 2018 (1 page)
27 July 2018Director's details changed for Mr Michael Lakey on 26 July 2018 (2 pages)
26 July 2018Registered 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 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
(32 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
(32 pages)