Lytham St. Annes
Lancashire
FY8 5FT
Director Name | Mr Tom Geoghegan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Mr Matthew Seaton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Dr Alastair James Teague |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Mr Luke Worthington |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Ms Margaret Claire Acevedo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 46 Renfrew Road London SE11 4NA |
Director Name | Mr Philip John Hill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 - Old Fire Station 46 Renfrew Road London SE11 4NA |
Director Name | Mr Alistair Ward-Boughton-Leigh |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 46 Renfern Rd Kennington SE11 4NA |
Director Name | Mr David Simon Lunts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Mr Alan Chapman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Digital Marketing Consultant |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Miss Imogen Kate Taylor |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Old Fire Station 46 Renfrew Rd London SE11 4NA |
Director Name | Mr David Simon Lunts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Emma Rachel Tarran |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Director Name | Mr Rusere John Dieter Shoniwa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Secretary Name | James Douglas Thornton |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Director Name | Mr Charles Humphrey Rudgard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Mr Alan Chapman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2018) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Joanne Claire Murphy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Director Name | Mr John Francis McGirl |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2014(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Mrs Rebecka Elisabet Ottelia Bjurle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2014(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Houseworker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Registered Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £13,669 |
Current Liabilities | £27,092 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Alastair James Teague as a director on 28 March 2023 (1 page) |
23 February 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
27 July 2022 | Appointment of Mrs Rosamund Mary Lunts as a director on 26 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of David Simon Lunts as a director on 26 July 2022 (1 page) |
22 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Imogen Kate Taylor as a director on 19 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Philip John Hill as a director on 6 April 2022 (1 page) |
4 April 2022 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Luke Worthington as a director on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Alistair Ward-Boughton-Leigh as a director on 4 April 2022 (1 page) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Miss Imogen Kate Taylor as a director on 3 April 2021 (2 pages) |
31 March 2021 | Appointment of Mr Alan Chapman as a director on 30 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr David Simon Lunts as a director on 29 March 2021 (2 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 March 2021 | Appointment of Mr Alistair Ward-Boughton-Leigh as a director on 8 March 2021 (2 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Rusere John Dieter Shoniwa as a director on 17 October 2019 (1 page) |
17 March 2020 | Appointment of Mr Philip John Hill as a director on 20 January 2020 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 July 2019 | Notification of Rusere Shoniwa as a person with significant control on 23 July 2019 (2 pages) |
21 January 2019 | Termination of appointment of Joanne Claire Murphy as a director on 27 November 2018 (1 page) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Alan Chapman as a director on 18 June 2018 (1 page) |
19 June 2018 | Cessation of Alan Chapman as a person with significant control on 18 June 2018 (1 page) |
7 December 2017 | Appointment of Ms Margaret Claire Acevedo as a director on 30 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Termination of appointment of David Simon Lunts as a director on 4 May 2016 (1 page) |
18 August 2016 | Termination of appointment of Charles Humphrey Rudgard as a director on 4 May 2016 (1 page) |
18 August 2016 | Termination of appointment of Charles Humphrey Rudgard as a director on 4 May 2016 (1 page) |
18 August 2016 | Termination of appointment of David Simon Lunts as a director on 4 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Matthew Seaton as a director on 23 February 2016 (2 pages) |
27 July 2016 | Appointment of Mr Matthew Seaton as a director on 23 February 2016 (2 pages) |
12 July 2016 | Registered office address changed from 46 Renfrew Road London SE11 4NA England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 46 Renfrew Road London SE11 4NA England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 12 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
6 April 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 46 Renfrew Road London SE11 4NA on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 46 Renfrew Road London SE11 4NA on 6 April 2016 (1 page) |
24 March 2016 | Appointment of Mr Luke Worthington as a director on 23 February 2016 (2 pages) |
24 March 2016 | Appointment of Dr Alastair James Teague as a director on 23 February 2016 (2 pages) |
24 March 2016 | Appointment of Dr Alastair James Teague as a director on 23 February 2016 (2 pages) |
24 March 2016 | Appointment of Mr Luke Worthington as a director on 23 February 2016 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
27 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Tom Geoghegan on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Tom Geoghegan on 14 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
18 August 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD United Kingdom on 1 July 2014 (1 page) |
3 June 2014 | Termination of appointment of John Mcgirl as a director (1 page) |
3 June 2014 | Termination of appointment of Rebecka Bjurle as a director (1 page) |
3 June 2014 | Termination of appointment of Rebecka Bjurle as a director (1 page) |
3 June 2014 | Termination of appointment of John Mcgirl as a director (1 page) |
2 June 2014 | Director's details changed for John Mcgirl on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for John Mcgirl on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for John Mcgirl on 2 June 2014 (2 pages) |
29 May 2014 | Appointment of John Mcgirl as a director (2 pages) |
29 May 2014 | Appointment of Rebecka Bjurle as a director (2 pages) |
29 May 2014 | Appointment of John Mcgirl as a director (2 pages) |
29 May 2014 | Appointment of Rebecka Bjurle as a director (2 pages) |
21 May 2014 | Appointment of Alan Chapman as a director (2 pages) |
21 May 2014 | Appointment of Alan Chapman as a director (2 pages) |
15 May 2014 | Appointment of Joanne Claire Murphy as a director (2 pages) |
15 May 2014 | Appointment of Joanne Claire Murphy as a director (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Flat 1 the Old Fire Station 46 Renfrew Road London SE11 4NA United Kingdom on 2 April 2013 (1 page) |
31 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
31 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
19 April 2012 | Appointment of Mr Tom Geoghegan as a director (2 pages) |
19 April 2012 | Appointment of Mr Tom Geoghegan as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
1 February 2012 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of James Thornton as a secretary (1 page) |
31 January 2012 | Termination of appointment of James Thornton as a secretary (1 page) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
11 May 2011 | Termination of appointment of Emma Tarran as a director (1 page) |
11 May 2011 | Termination of appointment of Emma Tarran as a director (1 page) |
2 February 2011 | Appointment of Mr Charles Humphrey Rudgard as a director (3 pages) |
2 February 2011 | Appointment of Mr Charles Humphrey Rudgard as a director (3 pages) |
14 July 2010 | Incorporation (36 pages) |
14 July 2010 | Incorporation (36 pages) |