Lathom
Lancashire
L40 5UH
Director Name | Mr Aidan Robert Lewis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowgate Ashby Lane Bitteswell Lutterworth LE17 4SQ |
Director Name | Mr Paul Joseph Warburton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dominic Close Liverpool Merseyside L16 1JZ |
Director Name | Mr Andrew John Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Serpentine Close Stevenage Hertfordshire SG1 6AR |
Director Name | Mr Brian Peter Williams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winston Crescent Southport Merseyside PR8 6XT |
Director Name | Miss Jodie Louise Munday |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Chichester Enterprise Centre Terminus Road Chichester PO19 8FY |
Director Name | Mr James Alexander O'Brien |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Queens Drive Cheadle Hulme Cheadle SK8 5DN |
Director Name | Mr Raymond Peter Palmer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(5 days after company formation) |
Appointment Duration | 5 years (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Winchester Close Woolton Liverpool Merseyside L25 7YD |
Director Name | Mr Peter Nigel Wakefield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baqus Ltd Midland House 1 Market Avenue Chichester West Sussex PO19 1JU |
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 November 2022 | Delivered on: 10 November 2022 Persons entitled: Robert Charles Mcneill Classification: A registered charge Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge. Outstanding |
---|---|
7 March 2016 | Delivered on: 15 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2016 | Delivered on: 15 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
30 August 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
10 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
5 April 2017 | Second filing of a statement of capital following an allotment of shares on 21 April 2016
|
6 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 April 2016 | Appointment of Mr Peter Nigel Wakefield as a director on 5 April 2016 (2 pages) |
15 March 2016 | Registration of charge 099508460002, created on 7 March 2016 (34 pages) |
15 March 2016 | Registration of charge 099508460001, created on 7 March 2016 (30 pages) |
25 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
23 January 2016 | Appointment of Mr Paul Joseph Warburton as a director on 19 January 2016 (2 pages) |
23 January 2016 | Appointment of Mr Andrew John Welch as a director on 19 January 2016 (2 pages) |
23 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
23 January 2016 | Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England to 2-3 North Mews London London WC1N 2JP on 23 January 2016 (1 page) |
23 January 2016 | Appointment of Mr Raymond Peter Palmer as a director on 19 January 2016 (2 pages) |
23 January 2016 | Appointment of Mr James Alexander O'brien as a director on 19 January 2016 (2 pages) |
23 January 2016 | Appointment of Mr Brian Peter Williams as a director on 19 January 2016 (2 pages) |
23 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
23 January 2016 | Appointment of Mr Aiden Robert Lewis as a director on 19 January 2016 (2 pages) |
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|