Woolston
Warrington
Cheshire
WA1 4LG
Director Name | Mr Ashley David Lord |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Belvoir Street Hull Humberside HU5 3LP |
Secretary Name | Mr Ashley David Lord |
---|---|
Status | Current |
Appointed | 14 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Belvoir Street Hull Humberside HU5 3LP |
Director Name | Mr Thomas Joseph William Lord |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | CAD Technician |
Country of Residence | England |
Correspondence Address | 58 Brickhurst Way Woolston Warrington Cheshire WA1 4LG |
Secretary Name | Mr Thomas Joseph William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | CAD Technician |
Country of Residence | England |
Correspondence Address | 58 Brickhurst Way Woolston Warrington Cheshire WA1 4LG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 46-48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Stephen John Lord 50.00% Ordinary A |
---|---|
1 at £1 | Thomas Joseph William Lord 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,769 |
Cash | £84,298 |
Current Liabilities | £12,872 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
3 November 2021 | Notification of Joanne Froggatt as a person with significant control on 6 September 2021 (2 pages) |
3 November 2021 | Cessation of Ashley David Lord as a person with significant control on 6 September 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
21 September 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Appointment of Mr Ashley David Lord as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Thomas Joseph William Lord as a director on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Ashley David Lord as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Ashley David Lord as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Thomas Joseph William Lord as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Thomas Joseph William Lord as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Thomas Joseph William Lord as a director on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Ashley David Lord as a director on 14 May 2015 (2 pages) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
23 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2007 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2007 | Resolutions
|
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (9 pages) |
2 October 2006 | Incorporation (9 pages) |