Cheadle
Cheshire
SK8 5AT
Director Name | Mr Leigh Steven Lawler |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Miss Adele Mary Bateman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Suzanne Elizabeth Lawler |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stockport Road Marple Stockport Cheshire SK6 6AB |
Website | lawlerandcompany.com |
---|
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adele King 49.50% Ordinary |
---|---|
25 at £1 | Leigh Lawler 24.75% Ordinary |
25 at £1 | Suzanne Elizabeth Lawler 24.75% Ordinary |
1 at £1 | Leigh Lawler 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £245 |
Cash | £4,861 |
Current Liabilities | £8,098 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 26 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
26 April 2024 | Confirmation statement made on 26 April 2024 with no updates (3 pages) |
---|---|
17 November 2023 | Director's details changed for Mr Leigh Steven Lawler on 16 November 2023 (2 pages) |
17 November 2023 | Change of details for Mr. Leigh Lawler as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Mr. Carl Bateman as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Mrs Adele Mary Bateman as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Mr. Leigh Lawler as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Cessation of Suzanne Elizabeth Lawler as a person with significant control on 16 November 2023 (1 page) |
15 June 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 26 April 2021 with updates (6 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
21 September 2020 | Change of details for Mrs Adele Mary Bateman as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr. Leigh Lawler as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr. Carl Bateman as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Notification of Suzanne Elizabeth Lawler as a person with significant control on 21 September 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
21 May 2019 | Director's details changed for Miss Adele Mary Bateman on 20 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Leigh Steven Lawler on 20 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr. Carl Bateman as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Change of details for Mrs Adele Mary Bateman as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Carl Anthony Bateman on 20 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from 36 Stockport Road Marple Stockport Cheshire SK6 6AB to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 May 2019 (1 page) |
20 May 2019 | Change of details for Mr. Leigh Lawler as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 June 2018 | Director's details changed for Miss Adele Mary King on 20 June 2018 (2 pages) |
26 June 2018 | Change of details for Ms. Adele King as a person with significant control on 20 June 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
28 July 2014 | Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Suzanne Elizabeth Lawler as a director on 19 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Suzanne Elizabeth Lawler as a director on 19 July 2014 (1 page) |
8 April 2014 | Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages) |
15 January 2014 | Incorporation
|
15 January 2014 | Incorporation
|