Kendal
Cumbria
LA9 7SH
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Carol Lesley Osgerby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT |
Secretary Name | Carol Lesley Osgerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | lakescarpetcleaning.net |
---|---|
Telephone | 01539 434441 |
Telephone region | Kendal |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | M.c. Osgerby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £95,592 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 12 October 2022 (overdue) |
3 October 2019 | Delivered on: 11 October 2019 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
---|---|
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
17 July 2012 | Delivered on: 19 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
---|---|
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 January 2015 | Termination of appointment of Carol Lesley Osgerby as a secretary on 15 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Carol Lesley Osgerby as a director on 15 January 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 May 2014 | Director's details changed for Carol Lesley Osgerby on 1 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Marcus Charles Osgerby on 1 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Carol Lesley Osgerby on 1 May 2014 (1 page) |
15 May 2014 | Director's details changed for Carol Lesley Osgerby on 1 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Carol Lesley Osgerby on 1 May 2014 (1 page) |
15 May 2014 | Director's details changed for Marcus Charles Osgerby on 1 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Registered office address changed from Buttermere Lodge 23 Loughrigg Avenue Ambleside Cumbria LA22 0DG on 16 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Director's details changed for Carol Lesley Osgerby on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Marcus Charles Osgerby on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Marcus Charles Osgerby on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Carol Lesley Osgerby on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Return made up to 03/05/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
7 December 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Ad 11/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Incorporation (16 pages) |