Lymm
Cheshire
WA13 0RJ
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Mrs Lesley Carol Waite |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Shires End 17 Crouchley Hall Mews, Crouchley Lane Lymm Cheshire WA13 0BX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Lizin Joy Davies 80.00% Ordinary |
---|---|
20 at £1 | Lesley White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,056 |
Cash | £4 |
Current Liabilities | £51,802 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
12 April 2023 | Registered office address changed from 3 Weaste Lane Thelwall Warrington Cheshire WA4 3JT England to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 12 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | Registered office address changed from Bechers Brook Higher Lane Lymm Warrington Cheshire WA13 0RJ to 3 Weaste Lane Thelwall Warrington Cheshire WA4 3JT on 19 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
30 August 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 July 2019 | Current accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 June 2018 | Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of Lesley Carol Waite as a secretary on 17 February 2015 (1 page) |
1 April 2016 | Termination of appointment of Lesley Carol Waite as a secretary on 17 February 2015 (1 page) |
1 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of Mrs Lesley Carol Waite as a secretary (2 pages) |
14 February 2011 | Appointment of Mrs Lesley Carol Waite as a secretary (2 pages) |
11 February 2011 | Appointment of Miss Linzi Davies as a director (2 pages) |
11 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
11 February 2011 | Appointment of Miss Linzi Davies as a director (2 pages) |
11 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|