Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Maria Lucas |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenning Close Long Itchington Southam Warwickshire CV47 9SD |
Director Name | Mr John Geoffrey Lucas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenning Close Long Itchington Southam Warwickshire CV47 9SD |
Secretary Name | Mr John Geoffrey Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 June 2014) |
Role | Purchasing Specialist |
Country of Residence | England |
Correspondence Address | 1 Kenning Close Long Itchington Southam Warwickshire CV47 9SD |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | rentalspecialists.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | John Geoffrey Lucas 50.00% Ordinary |
---|---|
1 at £1 | Maria Lucas 50.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (3 pages) |
---|---|
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 June 2014 | Appointment of Julian Matthew Irby as a director (2 pages) |
13 June 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
13 June 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
13 June 2014 | Registered office address changed from 30 High Street Banbury Oxfordshire OX16 5ER on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of John Lucas as a secretary (1 page) |
13 June 2014 | Termination of appointment of Maria Lucas as a director (1 page) |
13 June 2014 | Termination of appointment of John Lucas as a director (1 page) |
12 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages) |
12 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages) |
12 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr John Geoffrey Lucas on 13 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders
|
24 May 2012 | Registered office address changed from , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX, United Kingdom on 24 May 2012 (1 page) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
7 November 2011 | Registered office address changed from , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS, United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS, United Kingdom on 7 November 2011 (1 page) |
19 October 2011 | Registered office address changed from , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX on 19 October 2011 (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Maria Lucas on 14 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 August 2009 | Director and secretary appointed john geoffrey lucas (2 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 1 kenning close, long itchington, southam, CV47 9SD, united kingdom (1 page) |
14 April 2008 | Incorporation (13 pages) |