Lymm
WA13 0QQ
Director Name | Ms Yvonne Marie Cowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH |
Director Name | Mr Zahid Qamar Siddiqui |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 August 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH |
Director Name | Mr Benjamin Joseph McLoughlin |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bulls Head Cottages Golborne Dale Road Newton-Le-Willows WA12 0JB |
Registered Address | 2 Church Road Lymm WA13 0QQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
18 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
15 October 2020 | Registered office address changed from The Outset Sankey Street Warrington WA1 1NN England to Unit 3 Erwood Street Warrington WA2 7NW on 15 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Christopher Philip Hardman on 15 October 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
11 February 2020 | Cessation of Yvonne Marie Cowley as a person with significant control on 11 February 2020 (1 page) |
11 February 2020 | Notification of Chris Hardman as a person with significant control on 11 February 2020 (2 pages) |
9 December 2019 | Resolutions
|
22 November 2019 | Registered office address changed from Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH to The Outset Sankey Street Warrington WA1 1NN on 22 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Yvonne Marie Cowley as a director on 10 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Zahid Qamar Siddiqui as a director on 10 November 2019 (1 page) |
15 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Mr Christopher Philip Hardman on 20 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Zahid Qamar Siddiqui on 10 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Ms Yvonne Marie Cowley on 10 March 2019 (2 pages) |
8 January 2019 | Registered office address changed from Unit H Catherine Street Business Centre Warrington WA5 0LH to Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH on 8 January 2019 (2 pages) |
8 January 2019 | Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Unit H Catherine Street Business Centre Warrington WA5 0LH on 8 January 2019 (2 pages) |
29 October 2018 | Appointment of Mr Christopher Philip Hardman as a director on 29 October 2018 (2 pages) |
24 September 2018 | Registered office address changed from 10 Waterbridge Court Appleton Warrington WA4 3BJ England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 24 September 2018 (1 page) |
31 August 2018 | Appointment of Mr Zahid Qamar Siddiqui as a director on 24 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from 17 Windy Bank Avenue Lowton Warrington WA3 2th United Kingdom to 10 Waterbridge Court Appleton Warrington WA4 3BJ on 9 August 2018 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|