Lytham St. Annes
Lancashire
FY8 4EN
Director Name | Mrs Sally Marguerite Plenderleith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Blackpool Road Lytham St. Annes Lancashire FY8 4EN |
Director Name | Ms Samantha Jayne Scott |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mrs Sally Marguerite Plenderleith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Blackpool Road Lytham St. Annes Lancashire FY8 4EN |
Secretary Name | Mr Christopher Neil Plenderleith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2006) |
Role | Town Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Blackpool Road Lytham St. Annes Lancashire FY8 4EN |
Secretary Name | Mrs Samantha Jayne Dassanaike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 2013) |
Role | Company Director |
Correspondence Address | 14 Hilton Avenue Lytham St. Annes Lancashire FY8 4AN |
Director Name | Mrs Samantha Jayne Dassanaike |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Shanaka Dassanaike |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr David Forshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 The Crossroads Business Park Freckleton Street Kirkham Lancashire PR4 2SH |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | leithplanning.com |
---|---|
Email address | [email protected] |
Telephone | 01253 795548 |
Telephone region | Blackpool |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Christopher N. Plenderleith 63.64% Ordinary |
---|---|
40 at £1 | Sally Plenderleith 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,982 |
Cash | £174,412 |
Current Liabilities | £101,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
19 June 2023 | Termination of appointment of Peter Petrou as a director on 8 June 2023 (1 page) |
5 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Ms Samantha Jayne Nicholls on 23 July 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
11 May 2022 | Appointment of Ms Samantha Jayne Nicholls as a director on 1 April 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 24 December 2021 with updates (4 pages) |
20 January 2022 | Termination of appointment of Shanaka Dassanaike as a director on 24 December 2021 (1 page) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
6 October 2020 | Termination of appointment of David Forshaw as a director on 5 June 2020 (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
25 March 2020 | Appointment of Mr Peter Petrou as a director on 1 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr David Forshaw as a director on 1 March 2020 (2 pages) |
10 February 2020 | Resolutions
|
17 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
18 December 2019 | Termination of appointment of Samantha Jayne Dassanaike as a director on 1 December 2019 (1 page) |
29 November 2019 | Registered office address changed from Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 29 November 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 February 2019 | Registered office address changed from 14 South Clifton Street Lytham St. Annes FY8 5HN England to Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH on 20 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
28 November 2017 | Registered office address changed from 10 Coniston Road Blackpool FY4 2BY to 14 South Clifton Street Lytham St. Annes FY8 5HN on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 10 Coniston Road Blackpool FY4 2BY to 14 South Clifton Street Lytham St. Annes FY8 5HN on 28 November 2017 (1 page) |
28 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
20 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
29 December 2014 | Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to 10 Coniston Road Blackpool FY4 2BY on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to 10 Coniston Road Blackpool FY4 2BY on 29 December 2014 (1 page) |
12 August 2014 | Registered office address changed from 205/207 Church Street Blackpool Lancashire FY1 3PA to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 205/207 Church Street Blackpool Lancashire FY1 3PA to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 12 August 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 April 2013 | Appointment of Mrs Samantha Jayne Dassanaike as a director (2 pages) |
4 April 2013 | Termination of appointment of Samantha Dassanaike as a secretary (1 page) |
4 April 2013 | Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mr Shanaka Dassanaike as a director (2 pages) |
4 April 2013 | Appointment of Mrs Samantha Jayne Dassanaike as a director (2 pages) |
4 April 2013 | Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mr Shanaka Dassanaike as a director (2 pages) |
4 April 2013 | Termination of appointment of Samantha Dassanaike as a secretary (1 page) |
4 April 2013 | Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page) |
8 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 31 August 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Christopher Neil Plenderleith on 24 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Marguerite Plenderleith on 24 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Samantha Jayne Nicholls on 22 August 2009 (2 pages) |
11 January 2010 | Director's details changed for Christopher Neil Plenderleith on 24 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Marguerite Plenderleith on 24 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Samantha Jayne Nicholls on 22 August 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / samantha nicholls / 01/12/2008 (1 page) |
8 January 2009 | Secretary's change of particulars / samantha nicholls / 01/12/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Return made up to 24/12/07; no change of members (7 pages) |
7 May 2008 | Return made up to 24/12/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 24/12/05; full list of members
|
10 March 2006 | Return made up to 24/12/05; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Return made up to 24/12/04; full list of members
|
25 February 2005 | Return made up to 24/12/04; full list of members
|
8 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
8 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX (1 page) |
28 January 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Incorporation (9 pages) |
24 December 2003 | Incorporation (9 pages) |