MIKE AND SAM'S POP UP LIMITED
Overview
Company Name | MIKE AND SAM'S POP UP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04263818 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIKE AND SAM'S POP UP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MIKE AND SAM'S POP UP LIMITED located?
Registered Office Address | St John's Chambers Love Street CH1 1QY Chester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIKE AND SAM'S POP UP LIMITED?
Company Name | From | Until |
---|---|---|
WEB4LAW LIMITED | Aug 24, 2001 | Aug 24, 2001 |
BURNTIMES LIMITED | Aug 02, 2001 | Aug 02, 2001 |
What are the latest accounts for MIKE AND SAM'S POP UP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for MIKE AND SAM'S POP UP LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for MIKE AND SAM'S POP UP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to St John's Chambers Love Street Chester CH1 1QY on Feb 13, 2025 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Aug 31, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed WEB4LAW LIMITED\certificate issued on 05/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR to St Johns Chambers Love Street Chester CH1 1QN on Feb 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of Stuart John Lee as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of MIKE AND SAM'S POP UP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARD, Michael Francis | Director | Love Street CH1 1QY Chester St John's Chambers United Kingdom | United Kingdom | British | Company Director | 45725420010 | ||||
BRAY, Simon Alexander Pater | Secretary | Coach House Farm Long Street Foston NG32 2LD Grantham Lincolnshire | British | Business Consultant | 94939750002 | |||||
MOORE, Angela Moira | Secretary | 2 Crown Lane Four Oaks B74 4SU Sutton Coldfield West Midlands | British | Teacher | 80780860001 | |||||
NISSIM, Jenai | Secretary | 89 Overstone Road NN1 3JW Northampton Northamptonshire | British | 77509420001 | ||||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
BRAY, Simon Alexander Pater | Director | Coach House Farm Long Street Foston NG32 2LD Grantham Lincolnshire | United Kingdom | British | Business Consultant | 94939750002 | ||||
DANIELS, Richard John | Director | 28 Rosemary Hill Road B74 4HL Sutton Coldfield West Midlands | British | Business Consultant | 62492680001 | |||||
KENDRICK, Michael Rupert Fitzmaurice | Director | 24 Carmarthen Way NN10 0TN Rushden Northants | England | British | Business Adviser | 33163170003 | ||||
LEE, Stuart John | Director | 131 Main Road Broughton CH4 0NR Chester Indemnity House Flintshire | United Kingdom | British | Management Consultant | 201838610001 | ||||
MOORE, Matthew Charles | Director | 2 Crown Lane Four Oaks B74 4SU Sutton Coldfield West Midlands | United Kingdom | British | Business Advisor | 83955810001 | ||||
TEMPLE, Euan Malcolm Forbes | Director | 3 Lammas Gardens East Bridgford NG13 8LQ Nottingham Nottinghamshire | England | British | Solicitor | 74506930005 | ||||
WRF INTERNATIONAL LIMITED | Nominee Director | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900012480001 |
Who are the persons with significant control of MIKE AND SAM'S POP UP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Francis Chard | Aug 02, 2016 | Love Street CH1 1QY Chester St John's Chambers United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0