Leamington Spa
Warwickshire
CV32 7BH
Secretary Name | Timothy David Pickstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Russell Street Prestwich Manchester M25 1GU |
Director Name | Ms Claire Hudson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Mount Street Manchester M4 4DE |
Director Name | Mr William Ogilvie Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Retired Councillor |
Country of Residence | Scotland |
Correspondence Address | 3 Fairhill Avenue Oakbank Perth PH1 1RP Scotland |
Director Name | Jeannette Crossland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Retired |
Correspondence Address | Little Seawood Carter Road Grange Over Sands Cumbria LA11 7AS |
Director Name | Mr Michael Burdett Ward |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Tree Cottage Redlands Holmwood Dorking Surrey RH5 4LE |
Registered Address | 23 New Mount Street Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Association Of Liberal Democrat Councillors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,201 |
Net Worth | -£2,413 |
Cash | £16,202 |
Current Liabilities | £18,715 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
2 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 October 2014 | Appointment of Ms Claire Hudson as a director on 24 November 2013 (2 pages) |
24 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Michael Burdett Ward as a director on 24 November 2013 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 October 2013 | Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page) |
28 October 2013 | Secretary's details changed for Timothy David Pickstone on 1 October 2010 (2 pages) |
28 October 2013 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Secretary's details changed for Timothy David Pickstone on 1 October 2010 (2 pages) |
28 October 2013 | Registered office address changed from the Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG United Kingdom on 28 October 2013 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Secretary's details changed for Timothy David Pickstone on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Michael Burdett Ward on 31 December 2009 (2 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Secretary's details changed for Timothy David Pickstone on 31 December 2009 (2 pages) |
19 August 2010 | Director's details changed for Sarah Elizabeth Boad on 31 December 2009 (2 pages) |
19 August 2010 | Registered office address changed from the Birchcliffe Centre Hebden Bridge West Yorkshire HX7 8DG on 19 August 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 November 2009 | Secretary's details changed for Timothy David Pickstone on 1 November 2009 (1 page) |
17 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Secretary's details changed for Timothy David Pickstone on 1 November 2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
3 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 November 2008 | Director appointed mr michael burdett ward (1 page) |
3 November 2008 | Appointment terminated director jeannette crossland (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
17 August 2007 | Incorporation (16 pages) |