Stockport
Cheshire
SK1 3TH
Director Name | Mrs Tracey Joy Laffey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Secretary Name | Mrs Tracey Joy Laffey |
---|---|
Status | Current |
Appointed | 18 May 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr Clive Bolton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Derbyshire Road South Sale Cheshire M33 3JZ |
Director Name | Mr John Stephen Key |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dale Lane Appleton Warrington Cheshire WA4 3DX |
Secretary Name | Mr Clive Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Derbyshire Road South Sale Cheshire M33 3JZ |
Director Name | Jane Kay Bottomley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2018) |
Role | School Receptionist |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Manchester Lancashire M31 4YR |
Website | www.kbep.co.uk |
---|---|
Telephone | 0161 7764993 |
Telephone region | Manchester |
Registered Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | John Key 50.00% Ordinary B |
---|---|
13 at £1 | John Key 26.00% Ordinary D |
12 at £1 | Jane Key 24.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £221,265 |
Cash | £522,831 |
Current Liabilities | £438,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 April 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
2 November 2022 | Change of details for Easylec Limited as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Registered office address changed from Carrington Business Park, Carrington, Manchester Lancashire M31 4YR to 123 Wellington Road South Stockport Cheshire SK1 3th on 2 November 2022 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 June 2022 | Change of details for Easylec Limited as a person with significant control on 18 May 2018 (2 pages) |
27 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 August 2020 | Director's details changed for Mrs Tracey Joy Laffey on 12 August 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr Graham Michael Laffey on 12 August 2020 (2 pages) |
24 June 2020 | Change of details for Easylec Limited as a person with significant control on 1 September 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Cessation of John Key as a person with significant control on 18 May 2018 (1 page) |
11 June 2018 | Notification of Easylec Limited as a person with significant control on 18 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of John Key as a director on 18 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Jane Kay Bottomley as a director on 18 May 2018 (1 page) |
18 May 2018 | Appointment of Mrs Tracey Joy Laffey as a director on 18 May 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Tracey Joy Laffey as a secretary on 18 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Graham Michael Laffey as a director on 18 May 2018 (2 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
18 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Termination of appointment of Clive Bolton as a director (2 pages) |
26 April 2012 | Termination of appointment of Clive Bolton as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Clive Bolton as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Clive Bolton as a director (2 pages) |
26 April 2012 | Resolutions
|
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Appointment of Jane Kay Bottomley as a director (3 pages) |
11 April 2011 | Appointment of Jane Kay Bottomley as a director (3 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Director's details changed for John Key on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for John Key on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for John Key on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 November 2008 | Director's change of particulars / john key / 19/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / john key / 19/11/2008 (1 page) |
17 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2007 | Incorporation (18 pages) |
6 June 2007 | Incorporation (18 pages) |