Graig Road
Denbigh
Denbighshire
LL16 5US
Wales
Secretary Name | Lloyd Piggott Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Wellington House 39a Piccadilly Manchester M1 1LQ |
Website | www.insulution-ltd.com |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Michael Christopher Hind 90.00% Ordinary |
---|---|
5 at £1 | Alice Hind 5.00% Ordinary |
5 at £1 | Edward Hind 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,025 |
Cash | £87 |
Current Liabilities | £138,296 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Secretary's details changed for Lloyd Piggott Limited on 15 November 2012 (2 pages) |
25 March 2013 | Secretary's details changed for Lloyd Piggott Limited on 15 November 2012 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 March 2010 | Termination of appointment of Lloyd Piggott Limited as a secretary (1 page) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Lloyd Piggott Limited as a secretary (1 page) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 July 2009 | Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2008 | Incorporation (19 pages) |
26 February 2008 | Incorporation (19 pages) |