Lytham St. Annes
FY8 3NY
Director Name | Mr Jimmy Allen |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ac Accountancy Services Uk Ltd 318 Chorley New Horwich Bolton BL6 5PS |
Director Name | Mr Warren Jon Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarnbrick House Blackpool Road Kirkham Preston Lancashire PR4 2RE |
Website | leessolutions.co.uk |
---|---|
Telephone | 01524 855481 |
Telephone region | Lancaster |
Registered Address | C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Warren Smith 70.00% Ordinary |
---|---|
30 at £1 | Luke Smith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,803 |
Cash | £13,790 |
Current Liabilities | £54,918 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
16 May 2012 | Delivered on: 19 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 May 2016 | Registered office address changed from Tarnbrick House Blackpool Road Kirkham Preston Lancashire PR4 2RE to 1 Crestway Blackpool FY3 8PA on 27 May 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
26 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Luke Dale Smith as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Warren Jon Smith on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Warren Jon Smith on 1 October 2009 (2 pages) |
28 March 2009 | Incorporation (14 pages) |