32 High Street Carlton - Le - Moorl
Lincoln
LN5 9HT
Secretary Name | Jayne Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Office Manager |
Correspondence Address | Mill Cottage 32 High Street, Carlton - Le - Moorland Lincoln LN5 9HT |
Director Name | Jayne Clarke |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage 32 High Street Carlton - Le - Moorland Lincoln LN5 9HT |
Director Name | Mr Timothy Soames Cordy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1999) |
Role | Operations Director |
Correspondence Address | 8 Beacon Hill Road Newark Nottinghamshire NG24 1NU |
Secretary Name | Mr Timothy Soames Cordy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1999) |
Role | Operations Director |
Correspondence Address | 8 Beacon Hill Road Newark Nottinghamshire NG24 1NU |
Secretary Name | Patricia Muriel Llewellyn-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 74 Harcourt Street Newark Nottinghamshire NG24 1RF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | slilimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01522 789300 |
Telephone region | Lincoln |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Peter Llewellyn-jones 55.00% Ordinary |
---|---|
45 at £1 | Jayne Clarke 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,263 |
Cash | £7,434 |
Current Liabilities | £11,268 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 12 October 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 January 2016 | Appointment of Jayne Clarke as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Jayne Clarke as a director on 6 January 2016 (2 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 October 2013 | Satisfaction of charge 1 in full (3 pages) |
12 October 2013 | Satisfaction of charge 1 in full (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
21 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
24 November 2004 | Return made up to 09/10/04; full list of members
|
24 November 2004 | Return made up to 09/10/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members
|
24 October 2002 | Return made up to 09/10/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
27 November 2001 | Ad 09/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
27 November 2001 | Ad 09/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 February 2001 | Return made up to 09/10/00; full list of members
|
7 February 2001 | Return made up to 09/10/00; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
5 September 1998 | Particulars of mortgage/charge (6 pages) |
5 September 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
6 January 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
20 November 1997 | Memorandum and Articles of Association (8 pages) |
20 November 1997 | Memorandum and Articles of Association (8 pages) |
13 November 1997 | Company name changed carefulaim LIMITED\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed carefulaim LIMITED\certificate issued on 14/11/97 (2 pages) |
9 October 1997 | Incorporation (14 pages) |
9 October 1997 | Incorporation (14 pages) |