Princes Risborough
Buckinghamshire
HP27 0AA
Director Name | Mr Craig David Ball |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Trevor James Lloyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Secretary Name | Mr Stephen George Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Insurance Consult |
Country of Residence | England |
Correspondence Address | 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 30 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | llschemes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7076807 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | A. Madden 5.00% Ordinary |
---|---|
50 at £1 | N.a. Bishop 5.00% Ordinary |
450 at £1 | Mr Trevor James Lloyd 45.00% Ordinary |
450 at £1 | Timothy James Hutton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,247 |
Cash | £563,835 |
Current Liabilities | £485,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Company name changed lloyd latchford schemes LIMITED\certificate issued on 01/10/15
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 December 2012 | Director's details changed for Mr Timothy James Hutton on 3 January 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Timothy James Hutton on 3 January 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Trevor James Lloyd on 3 January 2012 (2 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Director's details changed for Mr Trevor James Lloyd on 3 January 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 December 2011 | Director's details changed for Timothy James Hutton on 25 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 November 2010 | Director's details changed for Timothy James Hutton on 2 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Timothy James Hutton on 2 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 December 2009 | Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 November 2008 | Director's change of particulars / timothy hutton / 01/12/2007 (1 page) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
8 March 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Ad 03/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
3 November 2006 | Incorporation (16 pages) |