Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 18 December 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Simon Haydn Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Holiday Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | S4 Croesnewydd Hall Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Mrs Paula Holdcroft |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | S4 Croesnewydd Hall Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Mr Mark Holdcroft |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Holiday Letting Agent |
Country of Residence | England |
Correspondence Address | S4 Croesnewydd Hall Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Mr Paul Nicholas Liddell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere LA23 1AB |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere LA23 1AB |
Website | lakedistrictlodgeholidays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01539 468032 |
Telephone region | Kendal |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mark Holdcroft 33.33% Ordinary |
---|---|
50 at £1 | Paula Holdcroft 33.33% Ordinary |
50 at £1 | Simon Robinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,665 |
Cash | £43,440 |
Current Liabilities | £55,643 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 May 2016 | Registered office address changed from S4 Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP to Yewgarth New Road Windermere Cumbria LA23 2LA on 26 May 2016 (1 page) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
20 August 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
19 March 2013 | Incorporation (37 pages) |