Company NameHaemoclaim Limited
DirectorMark Anthony Joseph Lynn
Company StatusActive
Company Number07797443
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Mark Anthony Joseph Lynn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ

Location

Registered Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Anthony Joseph Lynn
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
13 December 2019Accounts for a dormant company made up to 31 October 2019 (3 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
26 September 2019Change of details for Mr Mark Anthony Joseph Lynn as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Mark Anthony Joseph Lynn on 25 September 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
15 October 2018Confirmation statement made on 4 October 2018 with updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
9 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 October 2013Registered office address changed from 12D Woodford Road Bramhall Stockport Cheshire SK7 1JJ England on 30 October 2013 (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS United Kingdom on 30 October 2013 (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Registered office address changed from 12D Woodford Road Bramhall Stockport Cheshire SK7 1JJ England on 30 October 2013 (1 page)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed for Mr Marcus Anthony Joseph Lynn on 14 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Marcus Anthony Joseph Lynn on 14 October 2012 (2 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)