Stockport
SK1 3AU
Secretary Name | Ms Lyn Susan Miller |
---|---|
Status | Current |
Appointed | 01 June 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 21, Hillgate Business Centre Swallow Street Stockport SK1 3AU |
Director Name | Margaret Teresa Lavelle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 139 Derbyshire Lane Stretford Manchester Lancashire M32 8DG |
Director Name | Thomas Patrick Lavelle |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Vinesgrove Fanners Lane High Legh Knutsford WA16 0RZ |
Secretary Name | Margaret Teresa Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Vinesgrove Fanners Lane High Legh Knutsford WA16 0RZ |
Director Name | Stephen Thomas Lavelle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2004) |
Role | Electrician |
Correspondence Address | 18 Chester Road Poynton Cheshire SK12 1EU |
Website | lavelle-elec.com |
---|
Registered Address | Unit 21, Hillgate Business Centre Swallow Street Stockport SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Lyn Miller 50.00% Ordinary |
---|---|
100 at £1 | Stephen Lavelle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,956 |
Cash | £12,534 |
Current Liabilities | £138,496 |
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 | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ England to Unit 21, Hillgate Business Centre Swallow Street Stockport SK1 3AU on 24 March 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Secretary's details changed for Ms Lyn Susan Miller on 10 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Ms Lyn Susan Miller on 10 August 2014 (1 page) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 June 2014 | Appointment of Ms Lyn Susan Miller as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Margaret Lavelle as a secretary (1 page) |
16 June 2014 | Termination of appointment of Thomas Lavelle as a director (1 page) |
16 June 2014 | Appointment of Ms Lyn Susan Miller as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Margaret Lavelle as a secretary (1 page) |
16 June 2014 | Termination of appointment of Thomas Lavelle as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Stephen Thomas Lavelle as a director (2 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Stephen Thomas Lavelle as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 05/08/03; full list of members
|
20 May 2004 | Return made up to 05/08/03; full list of members
|
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 14 seymour grove old trafford manchester M16 0LH (1 page) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 14 seymour grove old trafford manchester M16 0LH (1 page) |
17 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
25 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
30 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
8 October 1998 | Return made up to 05/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 05/08/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 139 derbyshire lane stretford manchester M32 8DG (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 139 derbyshire lane stretford manchester M32 8DG (1 page) |
14 October 1996 | Return made up to 05/08/96; full list of members (6 pages) |
14 October 1996 | Return made up to 05/08/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Return made up to 05/08/95; no change of members
|
1 September 1995 | Return made up to 05/08/95; no change of members
|
29 November 1990 | Company name changed g & l electrical services limite d\certificate issued on 30/11/90 (2 pages) |
29 November 1990 | Company name changed g & l electrical services limite d\certificate issued on 30/11/90 (2 pages) |
10 February 1988 | Incorporation (15 pages) |
10 February 1988 | Incorporation (15 pages) |