Company NameAd + Lj Services Limited
Company StatusDissolved
Company Number02863751
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)
Previous NameLittle Cloak Woodlands Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Linda Jane Rodman
NationalityBritish
StatusClosed
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
SK3 8AX
Director NameMs Linda Jane Rodman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 2 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
SK3 8AX
Director NameMr Andrew David Munsie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
SK3 8AX
Director NameMr Christopher Paul Rodman
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1953
Appointment Duration52 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Anthony Scott Rodman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Andrew David Munsie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address45/49 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Christopher Paul Rodman
50.00%
Ordinary
2.5k at £1Linda Jane Rodman
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,773
Cash£1,426
Current Liabilities£21,242

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 August 2019 (9 pages)
21 October 2019Director's details changed for Mr Andrew David Munsie on 30 July 2019 (2 pages)
21 October 2019Change of details for Ms Linda Jane Rodman as a person with significant control on 30 July 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 October 2019Director's details changed for Ms Linda Jane Rodman on 30 July 2019 (2 pages)
21 October 2019Change of details for Mr Andrew David Munsie as a person with significant control on 30 July 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 March 2018Change of details for Mr Andrew David Munsie as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Andrew David Munsie on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Ms Linda Jane Rodman on 20 March 2018 (2 pages)
20 March 2018Change of details for Ms Linda Jane Rodman as a person with significant control on 20 March 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
21 October 2016Registered office address changed from 521 Chester Road Woodford Stockport Cheshire SK7 1PR to 45/49 Greek Street Stockport SK3 8AX on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 521 Chester Road Woodford Stockport Cheshire SK7 1PR to 45/49 Greek Street Stockport SK3 8AX on 21 October 2016 (1 page)
10 October 2016Termination of appointment of Christopher Paul Rodman as a director on 29 September 2016 (1 page)
10 October 2016Termination of appointment of Christopher Paul Rodman as a director on 29 September 2016 (1 page)
10 October 2016Appointment of Mr Andrew David Munsie as a director on 29 September 2016 (2 pages)
10 October 2016Appointment of Mr Andrew David Munsie as a director on 29 September 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(4 pages)
29 June 2015Registered office address changed from 36 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BY to 521 Chester Road Woodford Stockport Cheshire SK7 1PR on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 36 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BY to 521 Chester Road Woodford Stockport Cheshire SK7 1PR on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Andrew David Munsie as a director on 23 June 2015 (1 page)
29 June 2015Appointment of Mr Christopher Paul Rodman as a director on 23 June 2015 (2 pages)
29 June 2015Termination of appointment of Andrew David Munsie as a director on 23 June 2015 (1 page)
29 June 2015Appointment of Mr Christopher Paul Rodman as a director on 23 June 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 October 2010Secretary's details changed for Linda Jane Rodman on 19 October 2010 (1 page)
29 October 2010Director's details changed for Andrew David Munsie on 19 October 2010 (2 pages)
29 October 2010Secretary's details changed for Linda Jane Rodman on 19 October 2010 (1 page)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Andrew David Munsie on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Linda Jane Rodman on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Linda Jane Rodman on 19 October 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Director's details changed for Linda Jane Rodman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew David Munsie on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew David Munsie on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Linda Jane Rodman on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2006Return made up to 19/10/06; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 19/10/06; full list of members (3 pages)
28 November 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
18 October 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
17 October 2006Company name changed little cloak woodlands LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed little cloak woodlands LIMITED\certificate issued on 17/10/06 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
2 November 2005Return made up to 19/10/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
18 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
9 November 2000Return made up to 19/10/00; full list of members (7 pages)
9 November 2000Return made up to 19/10/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 January 2000Secretary's particulars changed;director's particulars changed (1 page)
21 January 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 November 1998Return made up to 19/10/98; full list of members (6 pages)
5 November 1998Return made up to 19/10/98; full list of members (6 pages)
29 December 1997Full accounts made up to 31 October 1997 (11 pages)
29 December 1997Full accounts made up to 31 October 1997 (11 pages)
19 November 1997Return made up to 19/10/97; full list of members (6 pages)
19 November 1997Return made up to 19/10/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 October 1996 (10 pages)
16 December 1996Full accounts made up to 31 October 1996 (10 pages)
8 November 1996Return made up to 19/10/96; no change of members (6 pages)
8 November 1996Return made up to 19/10/96; no change of members (6 pages)
19 December 1995Full accounts made up to 31 October 1995 (9 pages)
19 December 1995Full accounts made up to 31 October 1995 (9 pages)
12 October 1995Return made up to 19/10/95; full list of members (6 pages)
12 October 1995Return made up to 19/10/95; full list of members (6 pages)
3 November 1994Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1994Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)