Lytham St Annes
Lancashire
FY8 4AT
Secretary Name | Honey Candice Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | 59 Kenton Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4NJ |
Director Name | Miss Honey Candice Ashworth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brackenfield Road Newcastle Upon Tyne NE3 4DX |
Director Name | Honey Candice Ashworth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | 1 Crofters Fold Galgate Lancaster Lancashire LA2 0RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | marrimebridalwear.co.uk |
---|---|
Telephone | 01539 729500 |
Telephone region | Kendal |
Registered Address | Torgersens 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Honey Candice Ashworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,733 |
Cash | £32,441 |
Current Liabilities | £112,485 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
23 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN to Torgersens 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 21 September 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Appointment of Miss Honey Candice Ashworth as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Miss Honey Candice Ashworth as a director on 27 June 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 February 2015 | Registered office address changed from 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY to C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY to C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 26 February 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 October 2014 | Secretary's details changed for Honey Candice Ashworth on 14 September 2014 (1 page) |
16 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Honey Candice Ashworth on 14 September 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
23 September 2013 | Secretary's details changed for Honey Candice Ashworth on 15 April 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Honey Candice Ashworth on 15 April 2013 (2 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2010 | Director's details changed for Shirley Ann Lesley Ashworth on 15 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Shirley Ann Lesley Ashworth on 15 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 February 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
24 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | New secretary appointed;new director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Incorporation (9 pages) |
15 September 2006 | Incorporation (9 pages) |