Company Information for FELLGRILLS LANCASTER LIMITED
40 HOGHTON STREET, SOUTHPORT, PR9 0PQ,
|
Company Registration Number
02858928
Private Limited Company
Active |
Company Name | ||
---|---|---|
FELLGRILLS LANCASTER LIMITED | ||
Legal Registered Office | ||
40 HOGHTON STREET SOUTHPORT PR9 0PQ Other companies in L3 | ||
Previous Names | ||
|
Company Number | 02858928 | |
---|---|---|
Company ID Number | 02858928 | |
Date formed | 1993-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 30/11/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152534721 |
Last Datalog update: | 2024-09-09 00:49:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER JAMES GRILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES O'DONOVAN |
Company Secretary | ||
NICHOLAS JAMES O'DONOVAN |
Director | ||
JOSEPH RICHARD MAURICE SIMCOX |
Director | ||
MICHAEL GORDON LYON |
Director | ||
JAMES NIGEL RODNEY TAYLOR |
Director | ||
BRIAN BILLINGTON |
Company Secretary | ||
BRIAN BILLINGTON |
Director | ||
ANDREW ROBERT LOVELADY |
Company Secretary | ||
ANDREW ROBERT LOVELADY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LM LANCASTER LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/11/23 TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
Previous accounting period shortened from 28/12/22 TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
Previous accounting period extended from 28/06/22 TO 28/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/06/19 TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period extended from 27/02/18 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/07/18 | |
CERTNM | COMPANY NAME CHANGED LONSDALE & MARSH LIMITED CERTIFICATE ISSUED ON 10/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 28/02/16 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIMCOX | |
TM02 | Termination of appointment of Nicholas James O'donovan on 2015-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIMCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'DONOVAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES GRILLS | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RICHARD MAURICE SIMCOX / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES O'DONOVAN / 04/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 5-7 JAMES STREET LIVERPOOL L2 7XB | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-01-01 | £ 173,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 42,159 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FELLGRILLS LANCASTER LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 19,917 |
Current Assets | 2012-01-01 | £ 49,793 |
Debtors | 2012-01-01 | £ 29,876 |
Fixed Assets | 2012-01-01 | £ 167,485 |
Shareholder Funds | 2012-01-01 | £ 2,119 |
Tangible Fixed Assets | 2012-01-01 | £ 4,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FELLGRILLS LANCASTER LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |