Company NameL. Redmond (Services) Limited
DirectorAndrew Redmond
Company StatusActive
Company Number01264042
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(24 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPareto Tax & Wealth Llp Level 7 Tower 12, The Aven
18-22 Bridge Street
Manchester
M3 3BZ
Director NameMr Michael Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(16 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHunters Green Short Lane
Goosnargh
Preston
Lancashire
PR3 2JN
Director NameLawrence Redmond
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address2 Denford Avenue
Lytham St. Annes
Lancashire
FY8 1EJ
Director NameJaine Elizabeth Redmond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(16 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 30 September 2016)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address140 Kinross Close
Cinnamon Brow
Warrington
Cheshire
WA2 0UR
Secretary NameMary Eileen Redmond
NationalityBritish
StatusResigned
Appointed19 July 1992(16 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address136 Windsor Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9ES

Location

Registered AddressPareto Tax & Wealth Llp Level 7 Tower 12, The Avenue North
18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

32 at £1Jaine Redmond & Mary Eileen Redmond & A. Redmond
32.00%
Ordinary
30 at £1Jaine Elizabeth Redmond
30.00%
Ordinary
21 at £1Andrew Redmond & Mr Michael Johnson & Jaine Redmond
21.00%
Ordinary
17 at £1Andrew Redmond & Mr Michael Johnson
17.00%
Ordinary

Financials

Year2014
Net Worth£400,358
Cash£222,257
Current Liabilities£2,220

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

26 January 1998Delivered on: 3 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 denford avenue st annes lancashire.t/no.LA413010.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1982Delivered on: 13 April 1982
Satisfied on: 13 May 1998
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold hand and dwellinghouse known as 2 denford avenue lytham st. Annes, lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery aas defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 September 1981Delivered on: 20 September 1981
Satisfied on: 21 December 1992
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Termination of appointment of Mary Eileen Redmond as a secretary on 20 November 2017 (1 page)
17 November 2017Satisfaction of charge 3 in full (2 pages)
17 November 2017Termination of appointment of Jaine Elizabeth Redmond as a director on 30 September 2016 (1 page)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 32
(4 pages)
12 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 76
(4 pages)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages)
25 February 2014Registered office address changed from C/O Mjg Oldman Chartered Accountantants Holinwood Business Centre Albert Street Oldham Lancashire on 25 February 2014 (1 page)
2 December 2013Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2 December 2013 (2 pages)
2 December 2013Termination of appointment of Michael Johnson as a director (2 pages)
2 December 2013Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2 December 2013 (2 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
17 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
13 August 2012Director's details changed for Jane Elizabeth Redmond on 19 July 2012 (2 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 July 2011Director's details changed for Mr Andrew Redmond on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Jane Elizabeth Redmond on 19 July 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
3 August 2009Return made up to 19/07/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2008Return made up to 19/07/08; full list of members (6 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
20 July 2006Return made up to 19/07/06; full list of members (3 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 July 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Director's particulars changed (1 page)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
23 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001New director appointed (2 pages)
4 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 November 1999Full accounts made up to 30 June 1999 (12 pages)
3 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 August 1998Return made up to 19/07/98; full list of members (6 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Full accounts made up to 30 June 1997 (13 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
1 August 1996Return made up to 19/07/96; full list of members (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
29 March 1995Auditor's resignation (2 pages)
29 December 1983Accounts made up to 30 June 1982 (8 pages)
18 June 1976Incorporation (16 pages)