Company Name24 Hour Cleaning Ltd
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive - Proposal to Strike off
Company Number07916652
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate Wallgate
Wigan
WN3 4AB
Director NameMr Leslie Dennis Dawson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, The Court Yard 110 - 118 Church Street
Hunslet
Leeds
LS10 2JA
Director NameMr Kevin John Reid
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSecurity House 6 Tilbury Avenue
Leeds
LS11 0BP
Director NameMrs Sarah Louise Bannister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House 6 Tilbury Avenue
Leeds
LS11 0BP
Director NameMr Stephen Bradley
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, The Court Yard 110 - 118 Church Street
Hunslet
Leeds
LS10 2JA

Location

Registered Address208 Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Leslie Dawson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year ago)
Next Return Due18 March 2024 (overdue)

Charges

11 January 2016Delivered on: 11 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
25 September 2023Registered office address changed from 104-108 Wallgate Wallgate Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page)
3 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
21 April 2022Change of details for 24 Hour Services Ltd as a person with significant control on 9 February 2022 (2 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
12 July 2021Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate Wallgate Wigan WN3 4AB on 12 July 2021 (1 page)
5 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 September 2020Amended total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Satisfaction of charge 079166520001 in full (1 page)
17 August 2020Termination of appointment of Leslie Dennis Dawson as a director on 14 August 2020 (1 page)
17 August 2020Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020 (1 page)
17 August 2020Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020 (2 pages)
17 August 2020Termination of appointment of Stephen Bradley as a director on 14 August 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
12 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 October 2018Registered office address changed from Security House 6 Tilbury Avenue Leeds LS11 0BP England to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 23 October 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
26 May 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 198
(6 pages)
26 May 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 198
(6 pages)
11 April 2017Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page)
8 July 2016Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page)
14 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Change of share class name or designation (2 pages)
13 February 2016Change of share class name or designation (2 pages)
13 February 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 200
(5 pages)
13 February 2016Change of share class name or designation (2 pages)
13 February 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(6 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(6 pages)
11 January 2016Registration of charge 079166520001, created on 11 January 2016 (23 pages)
11 January 2016Registration of charge 079166520001, created on 11 January 2016 (23 pages)
21 December 2015Appointment of Mrs Sarah Louise Bannister as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Stephen Bradley as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Stephen Bradley as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mrs Sarah Louise Bannister as a director on 21 December 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 July 2015Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page)
1 July 2015Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
1 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)