Company NamePumped Business Solutions Ltd
DirectorJonathan Francis Lee
Company StatusActive
Company Number08408009
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NameCheshire Premium Property Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Jonathan Francis Lee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleIntroducer For Tax Rebates, Investment And Ae
Country of ResidenceAustralia
Correspondence AddressTrinity House, 114 Hines Accountancy
Northenden Road
Sale
M33 3HD

Contact

Websitewww.cheshirepremiumpropertyinvestments.co.uk/
Telephone01925 243777
Telephone regionWarrington

Location

Registered AddressTrinity House, 114 Hines Accountancy
Northenden Road
Sale
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Francis Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,507
Cash£1,380
Current Liabilities£14,592

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
30 November 2023Change of details for Mr Jonathan Francis Lee as a person with significant control on 27 November 2023 (2 pages)
30 November 2023Registered office address changed from Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom to Trinity House, 114 Hines Accountancy Northenden Road Sale M33 3HD on 30 November 2023 (1 page)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 November 2023Director's details changed for Mr Jonathan Francis Lee on 27 November 2023 (2 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
1 March 2023Registered office address changed from No.2 Glasshouse-2F9 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE on 1 March 2023 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
24 March 2021Registered office address changed from Block 8-8as10 Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG England to No.2 Glasshouse-2F9 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE on 24 March 2021 (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
3 November 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 110
(3 pages)
20 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 March 2020Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ England to Block 8-8as10 Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG on 19 March 2020 (1 page)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Change of details for Mr Jonathan Francis Lee as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Mr Jonathan Francis Lee on 30 November 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
9 February 2016Director's details changed for Mr Jonathan Francis Lee on 18 September 2015 (2 pages)
9 February 2016Company name changed cheshire premium property investments LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
9 February 2016Director's details changed for Mr Jonathan Francis Lee on 18 September 2015 (2 pages)
9 February 2016Company name changed cheshire premium property investments LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 September 2015Registered office address changed from 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
18 February 2013Incorporation (22 pages)
18 February 2013Incorporation (22 pages)