Clay Lane, Haslington
Crewe
Cheshire
CW1 5SQ
Director Name | Mark Ramon Shallcross |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(10 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bradwall Road Sandbach Cheshire CW11 1GH |
Director Name | Ms Jocelyn Mary Morgan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Director Name | Mr David Thomas Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Director Name | Mrs Diane Lorraine Pilip |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Clay Lane, Haslington Crewe Cheshire CW1 5SQ |
Secretary Name | Mrs Diane Lorraine Pilip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Clay Lane, Haslington Crewe Cheshire CW1 5SQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | lornfordconstructionltd.co.uk |
---|
Registered Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Lorne Waldemar Conrad Pilip 33.33% Ordinary A |
---|---|
1 at £1 | Mr Mark Ramon Shallcross 33.33% Ordinary B |
1 at £1 | Mrs Diane Lorraine Pilip 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £364,800 |
Cash | £42,199 |
Current Liabilities | £411,594 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
---|---|
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 October 2010 | Director's details changed for Lorne Walerdmar Conrad Pilip on 11 October 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Resolutions
|
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 28 crewe green avenue, haslington, crewe cheshire CW1 5NT (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 28 crewe green avenue haslington crewe cheshire CW1 1NT (1 page) |
20 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 November 2002 | Return made up to 10/09/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 August 1999 | Return made up to 10/09/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Return made up to 10/09/98; full list of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Incorporation (14 pages) |