St Annes On Sea
Lytham St. Annes
Lancashire
FY8 3RQ
Secretary Name | Mr Daniel Melih Kiziltas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2012(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 223a Heyhouses Lane St Annes On Sea Lytham St. Annes Lancashire FY8 3RQ |
Director Name | Joyce Percy |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 December 1998) |
Role | Housewife |
Correspondence Address | Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN |
Secretary Name | Joyce Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN |
Secretary Name | Ali Kiziltas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | Naze Cottage Naze Lane East Freckleton Lancashire PR4 1UN |
Secretary Name | Christine Mildred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 15 North Clifton Street Lytham Lancashire FY8 5HW |
Secretary Name | Mr Peter Warburton Lash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Road Heaton Moor Stockport Cheshire SK4 4PY |
Secretary Name | Mr Peter Warburton Lash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Naze Cottage Naze Lane East, Freckleton Preston PR4 1UN |
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Donna Patricia Lash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,397 |
Cash | £54,035 |
Current Liabilities | £5,758 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Secretary's details changed for Daniel Mehh Kiziltas on 30 December 2020 (1 page) |
31 December 2020 | Secretary's details changed for Daniel Mehh Kiziltas on 30 December 2020 (1 page) |
31 December 2020 | Director's details changed for Donna Patricia Lash on 30 December 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 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
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 December 2014 | Registered office address changed from Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN to 223a Heyhouses Lane St Annes on Sea Lytham St. Annes Lancashire FY8 3RQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Naze Cottage Naze Lane East Freckleton Preston Lancashire PR4 1UN to 223a Heyhouses Lane St Annes on Sea Lytham St. Annes Lancashire FY8 3RQ on 12 December 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Daniel Mehh Kiziltas as a secretary (3 pages) |
12 July 2012 | Appointment of Daniel Mehh Kiziltas as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Peter Lash as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Peter Lash as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Peter Lash as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Peter Lash as a secretary (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Donna Patricia Lash on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Secretary appointed mr peter warburton lash (1 page) |
26 February 2009 | Director's change of particulars / donna lash / 25/02/2009 (1 page) |
26 February 2009 | Secretary appointed mr peter warburton lash (1 page) |
26 February 2009 | Director's change of particulars / donna lash / 25/02/2009 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 7 park road heaton moor stockport cheshire SK4 4PY (1 page) |
26 August 2008 | Appointment terminated secretary peter lash (1 page) |
26 August 2008 | Appointment terminated secretary peter lash (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 7 park road heaton moor stockport cheshire SK4 4PY (1 page) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 7 park road heaton moor stockport cheshire SK4 4PY (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 7 park road heaton moor stockport cheshire SK4 4PY (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Return made up to 31/12/99; full list of members
|
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 October 1996 | Company name changed coinmotion LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed coinmotion LIMITED\certificate issued on 30/10/96 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |