Stapeley
Cheshire
CW5 7JW
LLP Designated Member Name | Mrs Elizabeth Louise Grant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Status | Current |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapeley House London Road Stapeley Cheshire CW5 7JW |
Registered Address | 8 Holland Walk, Nantwich Holland Walk Nantwich CW5 5US |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £4,724 |
Cash | £151 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Registered office address changed from Stapeley House London Road Stapeley Cheshire CW5 7JW to 8 Holland Walk, Nantwich Holland Walk Nantwich CW5 5US on 31 August 2023 (1 page) |
31 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2017 | Confirmation statement made on 28 April 2017 with updates (1 page) |
18 August 2017 | Administrative restoration application (3 pages) |
18 August 2017 | Administrative restoration application (3 pages) |
18 August 2017 | Notification of Benjamin Mark Grant as a person with significant control on 28 April 2017 (4 pages) |
18 August 2017 | Annual return made up to 31 March 2011 (10 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2017 | Confirmation statement made on 28 April 2017 with updates (1 page) |
18 August 2017 | Notification of Benjamin Mark Grant as a person with significant control on 28 April 2017 (4 pages) |
18 August 2017 | Notification of Elizabeth Louise Grant as a person with significant control on 28 April 2017 (4 pages) |
18 August 2017 | Notification of Elizabeth Louise Grant as a person with significant control on 28 April 2017 (4 pages) |
18 August 2017 | Annual return made up to 31 March 2011 (10 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 28 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 28 April 2016 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
1 May 2015 | Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US to Stapeley House London Road Stapeley Cheshire CW5 7JW on 1 May 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2014 | Annual return made up to 28 April 2014 (3 pages) |
18 May 2014 | Annual return made up to 28 April 2014 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Member's details changed for Mr Benjamin Mark Grant on 15 March 2013 (2 pages) |
14 June 2013 | Member's details changed for Mrs Elizabeth Louise Grant on 15 March 2013 (2 pages) |
14 June 2013 | Member's details changed for Mrs Elizabeth Louise Grant on 15 March 2013 (2 pages) |
14 June 2013 | Member's details changed for Mr Benjamin Mark Grant on 15 March 2013 (2 pages) |
14 June 2013 | Annual return made up to 28 April 2013 (3 pages) |
14 June 2013 | Annual return made up to 28 April 2013 (3 pages) |
29 April 2013 | Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 8 Holland Walk Nantwich Cheshire CW5 5US on 29 April 2013 (2 pages) |
27 March 2013 | Registered office address changed from 18 the Beeches Nantwich Cheshire CW5 5YP on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 18 the Beeches Nantwich Cheshire CW5 5YP on 27 March 2013 (2 pages) |
18 May 2012 | Member's details changed for Benjamin Mark Grant on 18 May 2012 (2 pages) |
18 May 2012 | Member's details changed for Elizabeth Louise Grant on 18 May 2012 (2 pages) |
18 May 2012 | Member's details changed for Elizabeth Louise Grant on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
18 May 2012 | Annual return made up to 28 April 2012 (3 pages) |
18 May 2012 | Member's details changed for Benjamin Mark Grant on 18 May 2012 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 28 April 2011 (8 pages) |
3 May 2011 | Annual return made up to 28 April 2011 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 May 2010 | Annual return made up to 28 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 28 March 2010 (8 pages) |
31 March 2009 | Incorporation document\certificate of incorporation (4 pages) |
31 March 2009 | Incorporation document\certificate of incorporation (4 pages) |