Lytham St. Annes
Lancashire
FY8 5FT
Director Name | Mr John William Daniells |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT |
Registered Address | C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
51 at £1 | John William Daniells 51.00% Ordinary |
---|---|
49 at £1 | Elaine Louise Daniells 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,921 |
Cash | £46,549 |
Current Liabilities | £43,258 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 February 2017 | Registered office address changed from 14 Rye Field Ashtead Surrey KT21 2EH to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 14 February 2017 (2 pages) |
---|---|
10 February 2017 | Declaration of solvency (5 pages) |
10 February 2017 | Appointment of a voluntary liquidator (1 page) |
10 February 2017 | Resolutions
|
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Director's details changed for Mrs Elaine Louise Daniells on 2 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Elaine Louise Daniells on 2 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr John William Daniells on 2 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr John William Daniells on 2 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9 June 2011 (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|