Lyminge
Folkestone
Kent
CT18 8DW
Director Name | Mr Timothy Brierley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Rose Cottages Woodland Road Lyminge Folkestone Kent CT18 8DW |
Secretary Name | Patricia Olive Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Cottage Skeete Lyminge Folkestone Kent CT18 8DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Office 16, Hamilton Davies House 117c Liverpool Road Cadishead Manchester M44 5BG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kelly Suzanne Brierley 50.00% Ordinary |
---|---|
1 at £1 | Timothy Brierley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,104 |
Cash | £1,189 |
Current Liabilities | £11,089 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
---|---|
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Timothy Brierley on 1 September 2014 (2 pages) |
13 February 2015 | Director's details changed for Timothy Brierley on 1 September 2014 (2 pages) |
13 February 2015 | Director's details changed for Kelly Susanne Brierley on 1 September 2014 (2 pages) |
13 February 2015 | Director's details changed for Kelly Susanne Brierley on 1 September 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Secretary's details changed for Patricia Olive Holt on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Timothy Brierley on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Kelly Susanne Brierley on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Timothy Brierley on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Kelly Susanne Brierley on 1 March 2012 (2 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Secretary's details changed for Patricia Olive Holt on 1 March 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Timothy Brierley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Timothy Brierley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kelly Susanne Brierley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kelly Susanne Brierley on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Director's change of particulars / timothy brierley / 05/09/2008 (1 page) |
6 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / kelly brierley / 05/09/2008 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 17/01/03; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members
|
6 February 2002 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 608 liverpool road irlam manchester M44 5AA (1 page) |
9 March 2001 | Company name changed starfirm LIMITED\certificate issued on 09/03/01 (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: the britannia suite st james's buildings 79 oxford, street manchester M1 6FR (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (2 pages) |
31 January 2001 | Secretary resigned (2 pages) |
17 January 2001 | Incorporation (10 pages) |