Bradshaw Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UL
Director Name | Mrs Katarina Marie Lees |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Roeside Barn Bradshaw Lane, Chapel-En-Le-Frith High Peak Derbyshire SK23 9UL |
Secretary Name | Mrs Katarina Marie Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Roeside Barn Bradshaw Lane, Chapel-En-Le-Frith High Peak Derbyshire SK23 9UL |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David William Lees 50.00% Ordinary |
---|---|
1 at £1 | Katarina Marie Lees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,771 |
Cash | £379,003 |
Current Liabilities | £73,436 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 12 July 2017 (overdue) |
---|
8 March 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (19 pages) |
---|---|
17 March 2022 | Liquidators' statement of receipts and payments to 7 February 2022 (19 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 7 February 2021 (19 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 7 February 2020 (14 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (14 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 7 February 2018 (12 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (10 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (10 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
4 March 2016 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of a voluntary liquidator (2 pages) |
3 March 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Appointment of a voluntary liquidator (2 pages) |
3 March 2016 | Declaration of solvency (3 pages) |
14 January 2016 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
1 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 26 April 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Director's details changed for David William Lees on 28 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for David William Lees on 28 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Katarina Marie Lees on 28 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Katarina Marie Lees on 28 June 2010 (2 pages) |
6 November 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
6 November 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 28/06/05; full list of members
|
14 July 2005 | Return made up to 28/06/05; full list of members
|
28 June 2004 | Incorporation (12 pages) |
28 June 2004 | Incorporation (12 pages) |