Preston Road Coppull
Chorley
Lancashire
PR7 5HY
Director Name | Mrs Susan Anne Lems |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Preston Road Coppull Chorley Lancashire PR7 5HY |
Director Name | Mr Matthew Ian Hawkrigg |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Sebastian Krzysztof Kwiatkowski |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Daniel John Rennox |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Michael John Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Larkmount Walmersley Bury Lancs BL9 6TD |
Secretary Name | Ms Eileen Ann Little |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkmount Walmersley Bury Lancashire BL9 6TD |
Director Name | Karen Jean Ollerton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2004) |
Role | Dentist |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Geoffery Stephen Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2004) |
Role | Dentist |
Correspondence Address | The Coach House Ashfield Park Drive Standish Wigan Lancashire WN6 0EG |
Secretary Name | Andrew Christiaan Lems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 2004) |
Role | Dental Surgeon |
Correspondence Address | 5 Burn Hill Court Standish Wigan Lancashire WN6 0AN |
Secretary Name | Susan Anne Lems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | The Grange Preston Road Coppull Chorley Lancashire PR7 5HY |
Telephone | 01942 243720 |
---|---|
Telephone region | Wigan |
Registered Address | C/O Mr A Lems 28 Market Street Wigan Lancashire WN1 1HX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
3 at £1 | Mr Andrew Christiaan Lems 50.00% Ordinary |
---|---|
3 at £1 | Mrs Susan Anne Lems 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£625,818 |
Cash | £77,160 |
Current Liabilities | £1,130,804 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
16 November 2021 | Delivered on: 24 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: GM726246. Outstanding |
---|---|
2 March 2021 | Delivered on: 9 March 2021 Persons entitled: Andrew Christiaan Lems and Susan Anne Lems Classification: A registered charge Particulars: All land now owned by the company and which the company acquires in the future. For more details, please refer to the instrument. Outstanding |
6 October 2010 | Delivered on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10513516. Outstanding |
16 April 2008 | Delivered on: 2 May 2008 Persons entitled: Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 December 2021 | Memorandum and Articles of Association (33 pages) |
2 December 2021 | Resolutions
|
24 November 2021 | Registration of charge 032019810004, created on 16 November 2021 (8 pages) |
14 September 2021 | Satisfaction of charge 2 in full (1 page) |
8 May 2021 | Notification of S.D.M. 2019 Ltd as a person with significant control on 2 March 2021 (2 pages) |
8 May 2021 | Confirmation statement made on 1 May 2021 with updates (6 pages) |
8 May 2021 | Cessation of Susan Anne Lems as a person with significant control on 2 March 2021 (1 page) |
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 May 2021 | Cessation of Andrew Christiaan Lems as a person with significant control on 2 March 2021 (1 page) |
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
10 April 2021 | Change of share class name or designation (2 pages) |
15 March 2021 | Termination of appointment of Susan Anne Lems as a secretary on 2 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Daniel John Rennox as a director on 2 March 2021 (2 pages) |
15 March 2021 | Appointment of Mr Sebastian Krzysztof Kwiatkowski as a director on 2 March 2021 (2 pages) |
15 March 2021 | Appointment of Mr Matthew Ian Hawkrigg as a director on 2 March 2021 (2 pages) |
9 March 2021 | Registration of charge 032019810003, created on 2 March 2021 (18 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mrs Susan Anne Lems as a director (2 pages) |
25 February 2010 | Appointment of Mrs Susan Anne Lems as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Return made up to 01/05/08; full list of members (5 pages) |
9 October 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
27 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 01/05/06; full list of members (7 pages) |
13 December 2006 | Return made up to 01/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members
|
6 June 2005 | Return made up to 01/05/05; full list of members
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 November 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 November 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 October 2000 | Return made up to 16/05/00; full list of members
|
3 October 2000 | Return made up to 16/05/00; full list of members
|
16 August 2000 | Ad 30/05/98--------- £ si 3@1 (2 pages) |
16 August 2000 | Ad 30/05/98--------- £ si 3@1 (2 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
25 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 July 1998 | Return made up to 16/05/98; change of members
|
14 July 1998 | Return made up to 16/05/98; change of members
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 28 market street wigan lancashire WN1 1HX (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 28 market street wigan lancashire WN1 1HX (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 June 1997 | Return made up to 16/05/97; full list of members
|
16 June 1997 | Return made up to 16/05/97; full list of members
|
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Director resigned (2 pages) |
16 May 1996 | Incorporation (16 pages) |
16 May 1996 | Incorporation (16 pages) |