Marple
Cheshire
SK6 7HT
Director Name | Dr Michael David Rabbett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1991) |
Role | Physicist |
Correspondence Address | 37 Winchester Road Dukinfield Cheshire SK16 5DH |
Secretary Name | Victoria Margaret Kvasnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 35 The Green Marple Cheshire SK6 7HT |
Director Name | Roy William Blore |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2001) |
Role | Research Scientist |
Correspondence Address | 1 Nursery Close Widnes Cheshire WA8 3HB |
Website | ltnw.co.uk |
---|
Registered Address | 35 The Green Marple Stockport Cheshire. SK6 7HT |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
100 at £1 | Dr Frank Kvasnik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,854 |
Cash | £7 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Appointment terminated secretary victoria kvasnik (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 May 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |