Lytham St. Annes
Lancashire
FY8 3EW
Secretary Name | Mr Anthony Blydgen-Prince |
---|---|
Status | Current |
Appointed | 28 February 2011(10 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Crosland Road North Lytham St. Annes Lancashire FY8 3EW |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Pamela Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2005) |
Role | Care Worker |
Correspondence Address | 33 Troutbeck Road St. Annes Lancashire FY8 2LN |
Secretary Name | Anne Blydgen Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2011) |
Role | Secretary |
Correspondence Address | 22 Westbank Avenue Blackpool Lancashire FY4 5BT |
Registered Address | Squires Lodge 17 Main Street Nether Poppleton York YO26 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Blydgen-prince 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
2 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
11 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 March 2016 | Secretary's details changed for Mr Anthony Blydgen-Prince on 1 April 2015 (1 page) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Secretary's details changed for Mr Anthony Blydgen-Prince on 1 April 2015 (1 page) |
8 March 2016 | Director's details changed for Anthony Allwood Blydgen Prince on 1 April 2015 (2 pages) |
8 March 2016 | Director's details changed for Anthony Allwood Blydgen Prince on 1 April 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Secretary's details changed for Mr Anthony Blydgen-Prince on 28 February 2013 (2 pages) |
24 March 2013 | Director's details changed for Anthony Allwood Blydgen Prince on 28 February 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Mr Anthony Blydgen-Prince on 28 February 2013 (2 pages) |
24 March 2013 | Director's details changed for Anthony Allwood Blydgen Prince on 28 February 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Registered office address changed from Fergus House 54 Park View Road Lytham Lancashire FY8 4JE on 18 February 2012 (1 page) |
18 February 2012 | Registered office address changed from Fergus House 54 Park View Road Lytham Lancashire FY8 4JE on 18 February 2012 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Anne Blydgen Prince as a secretary (1 page) |
15 March 2011 | Termination of appointment of Anne Blydgen Prince as a secretary (1 page) |
14 March 2011 | Termination of appointment of Anne Blydgen Prince as a secretary (1 page) |
14 March 2011 | Appointment of Mr Anthony Blydgen-Prince as a secretary (1 page) |
14 March 2011 | Appointment of Mr Anthony Blydgen-Prince as a secretary (1 page) |
14 March 2011 | Termination of appointment of Anne Blydgen Prince as a secretary (1 page) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Anthony Allwood Blydgen Prince on 21 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Anthony Allwood Blydgen Prince on 21 February 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 May 2008 | Return made up to 21/02/08; no change of members (6 pages) |
16 May 2008 | Return made up to 21/02/08; no change of members (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
16 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
16 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: thompsons accounting services 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: thompsons accounting services 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
15 April 2002 | Return made up to 21/02/02; full list of members
|
15 April 2002 | Return made up to 21/02/02; full list of members
|
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (21 pages) |
21 February 2001 | Incorporation (21 pages) |