Preesall
Lancashire
FY6 0PU
Director Name | Mrs Louise Catherine Darbyshire |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT |
Secretary Name | Ms Sally Louise Snowdon |
---|---|
Status | Closed |
Appointed | 26 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 January 2018) |
Role | Company Director |
Correspondence Address | 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT |
Director Name | Sandra Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 135 Pilling Lane Preesall Lancashire FY6 0HG |
Secretary Name | Sandra Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 135 Pilling Lane Preesall Lancashire FY6 0HG |
Director Name | Anne Snowdon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 23 Maplewood Avenue Preesall Lancashire FY6 0PU |
Secretary Name | Anne Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 23 Maplewood Avenue Preesall Lancashire FY6 0PU |
Director Name | Ms Corrin Abbott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 25 Derbe Road Lytham St Annes Lancashire FY8 1NJ |
Director Name | Corrin Judith Abbott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Brook House 2 Upper Westby Street Lytham St Annes Lancashire FY8 5NG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.lsblackpool.com |
---|---|
Email address | [email protected] |
Telephone | 01253 886444 |
Telephone region | Blackpool |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Louise Catherine Darbyshire 50.00% Ordinary |
---|---|
1 at £1 | Sally Louise Snowdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,372 |
Cash | £579 |
Current Liabilities | £25,105 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
---|---|
10 January 2017 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page) |
6 January 2017 | Statement of affairs with form 4.19 (5 pages) |
6 January 2017 | Resolutions
|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
11 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Secretary's details changed for Ms Sally Louise Snowdon on 26 November 2014 (1 page) |
27 November 2014 | Appointment of Mrs Louise Catherine Darbyshire as a director on 26 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mrs Louise Catherine Darbyshire on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Anne Snowdon as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Ms Sally Louise Snowdon as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Sally Louise Snowden on 26 November 2014 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Termination of appointment of Corrin Abbott as a director (2 pages) |
18 October 2010 | Director's details changed for Sally Louise Corbett on 28 September 2010 (3 pages) |
5 October 2010 | Registered office address changed from 13 Deansgate Blackpool Lancashire FY1 1BN England on 5 October 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Registered office address changed from 13 Deansgate Blackpool Lancashire FY1 1BN England on 5 October 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 April 2009 | 04/02/09 no member list (3 pages) |
3 February 2009 | Director appointed ms corrin abbott (1 page) |
1 February 2009 | Director's change of particulars / sally corbett / 13/01/2009 (1 page) |
20 November 2008 | Appointment terminate, director and secretary corrin judith abbott logged form (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 162 caunce street blackpool lancashire FY1 3NG (1 page) |
27 March 2008 | Return made up to 07/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | Director resigned (1 page) |
15 February 2007 | Return made up to 07/01/07; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2005 | Company name changed coastal property maintenance lim ited\certificate issued on 24/02/05 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Company name changed letting solutions lancs LIMITED\certificate issued on 21/01/05 (2 pages) |
7 January 2005 | Incorporation (15 pages) |