Broadheath
Altrincham
WA14 5FA
Secretary Name | Mrs Lyndsey Ann Goodger |
---|---|
Status | Current |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Atlantic Street Broadheath Altrincham WA14 5FA |
Director Name | Mr Guy Goodger |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 April 2014(4 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Atlantic Street Broadheath Altrincham WA14 5FA |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.roseandgrey.co.uk/ |
---|---|
Telephone | 07 239515315 |
Telephone region | Mobile |
Registered Address | 31 Atlantic Street Broadheath Altrincham WA14 5FA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Guy Goodger 50.00% Ordinary |
---|---|
1 at £1 | Lyndsey Ann Goodger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,906 |
Cash | £19,481 |
Current Liabilities | £44,398 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
5 January 2016 | Delivered on: 6 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
15 March 2017 | Secretary's details changed for Mrs Lyndsey Ann Goodger on 15 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Mrs Lyndsey Ann Goodger on 15 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 51 Ashfield Road Altrincham Cheshire WA15 9QJ to 31 Atlantic Street Broadheath Altrincham WA14 5FA on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 51 Ashfield Road Altrincham Cheshire WA15 9QJ to 31 Atlantic Street Broadheath Altrincham WA14 5FA on 13 March 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 January 2016 | Registration of charge 071833950001, created on 5 January 2016 (8 pages) |
6 January 2016 | Registration of charge 071833950001, created on 5 January 2016 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Appointment of Mr Guy Goodger as a director (2 pages) |
16 May 2014 | Appointment of Mr Guy Goodger as a director (2 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
13 September 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 September 2010 (1 page) |
9 September 2010 | Change of name notice (1 page) |
9 September 2010 | Company name changed lidenvale LTD.\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (1 page) |
9 September 2010 | Company name changed lidenvale LTD.\certificate issued on 09/09/10
|
27 August 2010 | Appointment of Mrs Lyndsey Ann Goodger as a director (2 pages) |
27 August 2010 | Termination of appointment of Robert Kelford as a director (1 page) |
27 August 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
27 August 2010 | Appointment of Mrs Lyndsey Ann Goodger as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
27 August 2010 | Appointment of Mrs Lyndsey Ann Goodger as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Robert Kelford as a director (1 page) |
27 August 2010 | Appointment of Mrs Lyndsey Ann Goodger as a secretary (2 pages) |
9 March 2010 | Incorporation (43 pages) |
9 March 2010 | Incorporation (43 pages) |