Cleethorpes
South Humberside
DN35 8LR
Director Name | Ms Laura Firth |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cheltenham Way Cleethorpes N E Lincolnshire DN35 0UG |
Registered Address | 28 High Street Nairn IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Laura Firth 50.00% Ordinary B |
---|---|
1 at £1 | Ryan John Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168 |
Current Liabilities | £16,749 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
13 February 2017 | Appointment of Ms Laura Firth as a director on 13 February 2017 (2 pages) |
9 January 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
18 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 July 2013 | Director's details changed for Mr Ryan John Nicholls on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Ryan John Nicholls on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Registered office address changed from 199 Wester Drylaw Drive Edinburgh EH4 2TA Scotland on 16 April 2013 (1 page) |
4 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
26 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 26 September 2011 (1 page) |
1 July 2011 | Incorporation
|