BATHROOMS AND WETROOMS LIMITED

Register to unlock more data on OkredoRegister

BATHROOMS AND WETROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06279963

Incorporation date

14/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon20/04/2024
Resolutions
dot icon20/04/2024
Appointment of a voluntary liquidator
dot icon20/04/2024
Statement of affairs
dot icon20/04/2024
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX United Kingdom to No 1 Old Hall Street Liverpool L3 9HF on 2024-04-20
dot icon20/04/2024
Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF to No 1 Old Hall Street Liverpool L3 9HF on 2024-04-20
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon25/01/2024
Confirmation statement made on 2023-10-16 with no updates
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Registered office address changed from 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2023-02-16
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/05/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon04/05/2021
Director's details changed for Mrs Karen Ann Lloyd on 2021-05-04
dot icon04/05/2021
Change of details for Mrs Karen Ann Lloyd as a person with significant control on 2021-05-04
dot icon04/05/2021
Director's details changed for Mr Michael John Lloyd on 2021-05-04
dot icon04/05/2021
Change of details for Michael John Lloyd as a person with significant control on 2021-05-04
dot icon30/04/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon30/04/2021
Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF on 2021-04-30
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Change of details for Michael John Lloyd as a person with significant control on 2019-05-01
dot icon29/10/2019
Notification of Karen Lloyd as a person with significant control on 2019-05-01
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/01/2019
Appointment of Mrs Karen Ann Lloyd as a director on 2018-09-01
dot icon09/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Director's details changed for Mr Michael John Lloyd on 2014-12-01
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/05/2014
Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 2014-05-06
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Julie Lloyd-Hazlegreaves as a secretary
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon26/04/2013
Amended accounts made up to 2012-08-31
dot icon14/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon26/04/2012
Amended accounts made up to 2011-08-31
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2011
Registered office address changed from 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN on 2011-05-13
dot icon30/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 14/06/09; full list of members
dot icon08/09/2009
Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB
dot icon08/09/2009
Location of debenture register
dot icon08/09/2009
Location of register of members
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/04/2009
Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009
dot icon18/09/2008
Return made up to 14/06/08; full list of members
dot icon26/09/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon14/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.83K
-
0.00
63.42K
-
2022
0
17.73K
-
0.00
63.25K
-
2023
4
4.36K
-
0.00
-
-
2023
4
4.36K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

4.36K £Descended-75.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michael John
Director
14/06/2007 - Present
20
Lloyd, Karen Ann
Director
01/09/2018 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BATHROOMS AND WETROOMS LIMITED

BATHROOMS AND WETROOMS LIMITED is an(a) Liquidation company incorporated on 14/06/2007 with the registered office located at No 1 Old Hall Street, Liverpool L3 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOMS AND WETROOMS LIMITED?

toggle

BATHROOMS AND WETROOMS LIMITED is currently Liquidation. It was registered on 14/06/2007 .

Where is BATHROOMS AND WETROOMS LIMITED located?

toggle

BATHROOMS AND WETROOMS LIMITED is registered at No 1 Old Hall Street, Liverpool L3 9HF.

What does BATHROOMS AND WETROOMS LIMITED do?

toggle

BATHROOMS AND WETROOMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BATHROOMS AND WETROOMS LIMITED have?

toggle

BATHROOMS AND WETROOMS LIMITED had 4 employees in 2023.

What is the latest filing for BATHROOMS AND WETROOMS LIMITED?

toggle

The latest filing was on 05/06/2025: Liquidators' statement of receipts and payments to 2025-04-03.