Company NameLasting Impressions Driveways (NW) Limited
DirectorsDavid Gary Copeland and Gary John Copeland
Company StatusActive
Company Number04777053
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Gary Copeland
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Stockport Road, Timperley
Altrincham
Cheshire
WA15 7UA
Director NameMr Gary John Copeland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Stockport Road, Timperley
Altrincham
Cheshire
WA15 7UA
Director NameRichard John Sutherland Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleDriveway Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAgden House
Agden Lane Agden
Lymm
Cheshire
WA13 0TZ
Secretary NameMrs Genna Sutherland-Dean
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAgden House
Agden Lane Agden
Lymm
Cheshire
WA13 0TZ
Director NameGenna Sutherland-Dean
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAgden House Agden Lane
Agden
Lymm
Cheshire
WA13 0TZ

Contact

Websitelastingimpressionsdriveways.com
Email address[email protected]
Telephone0161 9808822
Telephone regionManchester

Location

Registered Address212 Stockport Road, Timperley
Altrincham
Cheshire
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard J. Sutherland-palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£548
Current Liabilities£11,074

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

5 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
26 August 2016Appointment of Genna Sutherland-Dean as a director on 8 July 2016 (2 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2014Annual return made up to 27 May 2014 with a full list of shareholders (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(14 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 October 2011Secretary's details changed for Mrs Genna Sutherland-Palmer on 7 October 2011 (1 page)
10 October 2011Secretary's details changed for Mrs Genna Sutherland-Palmer on 7 October 2011 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Secretary's details changed for Genna Sutherland-Dean on 1 October 2011 (1 page)
7 October 2011Director's details changed for Richard John Sutherland Palmer on 27 May 2011 (2 pages)
7 October 2011Secretary's details changed for Genna Sutherland-Dean on 1 October 2011 (1 page)
7 October 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 27/05/09; no change of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2005Return made up to 27/05/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 August 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Incorporation (10 pages)