Holmes Chapel
Crewe
CW4 7AH
Director Name | Phillip John Lambert |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandiford Cottage The Square Holmes Chapel Crewe CW4 7AH |
Secretary Name | Nicola Jayne Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sandiford Cttage The Square Holmes Chapel Crewe CW4 7AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O King Hope & Co 18 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nicola Jayne Lambert 50.00% Ordinary |
---|---|
1 at £1 | Phillip John Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,441 |
Current Liabilities | £23,822 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
---|---|
13 July 2017 | Notification of Phillip John Lambert as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Nicola Jane Lambert as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2014 | Director's details changed for Nicola Jayne Lambert on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages) |
20 January 2014 | Secretary's details changed for Nicola Jayne Lambert on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Nicola Jayne Lambert on 20 January 2014 (2 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Director's details changed for Nicola Jayne Lambert on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicola Jayne Lambert on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Phillip John Lambert on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Phillip John Lambert on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Incorporation (20 pages) |