Company NameThe Laundry Shop Limited
DirectorsDavid Blandford Jupe and Prudence Mary Jupe
Company StatusActive
Company Number05421366
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous NameRevalex Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr David Blandford Jupe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 1 day after company formation)
Appointment Duration19 years
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address1 The Saddlers Clay Lane Farm
Clay Lane
Marton
Winsford
CW7 2QH
Director NameMrs Prudence Mary Jupe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 1 day after company formation)
Appointment Duration19 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 The Saddlers Clay Lane Farm
Clay Lane
Marton
Winsford
CW7 2QH
Secretary NameMr David Blandford Jupe
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 1 day after company formation)
Appointment Duration19 years
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address1 The Saddlers Clay Lane Farm
Clay Lane
Marton
Winsford
CW7 2QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thelaundryshopkendal.co.uk
Email address[email protected]
Telephone01539 886558
Telephone regionKendal

Location

Registered Address32 Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£398
Cash£500
Current Liabilities£14,194

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
27 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
25 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
22 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
9 October 2020Change of details for Mr David Blandford Jupe as a person with significant control on 8 September 2020 (2 pages)
9 October 2020Change of details for Mrs Prudence Mary Jupe as a person with significant control on 8 September 2020 (2 pages)
9 October 2020Secretary's details changed for Mr David Blandford Jupe on 8 September 2020 (1 page)
9 October 2020Director's details changed for Mr David Blandford Jupe on 8 September 2020 (2 pages)
9 October 2020Director's details changed for Mr David Blandford Jupe on 8 September 2020 (2 pages)
9 October 2020Change of details for Mr David Blandford Jupe as a person with significant control on 8 September 2020 (2 pages)
9 October 2020Director's details changed for Mrs Prudence Mary Jupe on 8 September 2020 (2 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 March 2017Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW to 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW to 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 3 March 2017 (1 page)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(6 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 February 2014Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages)
7 February 2014Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page)
7 February 2014Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page)
7 February 2014Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Registered office address changed from C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 23 November 2011 (1 page)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 14 January 2010 (1 page)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 June 2008Director and secretary's change of particulars / david jupe / 11/04/2008 (1 page)
24 June 2008Return made up to 11/04/08; full list of members (4 pages)
24 June 2008Director's change of particulars / prudence jupe / 11/04/2008 (1 page)
24 June 2008Return made up to 11/04/08; full list of members (4 pages)
24 June 2008Director's change of particulars / prudence jupe / 11/04/2008 (1 page)
24 June 2008Director and secretary's change of particulars / david jupe / 11/04/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 April 2006Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(2 pages)
13 June 2005Company name changed revalex LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed revalex LIMITED\certificate issued on 13/06/05 (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)