Ski Chester Limited

General information

Name:

Ski Chester Ltd

Office Address:

116 Duke Street L1 5JW Liverpool

Number: 09329005

Incorporation date: 2014-11-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ski Chester came into being in 2014 as a company enlisted under no 09329005, located at L1 5JW Liverpool at 116 Duke Street. This company has been in business for 10 years and its current status is active. This company changed its registered name already two times. Up till 2020 the firm has delivered its services under the name of Lawlaf Chester but at this moment the firm operates under the name Ski Chester Limited. This enterprise's classified under the NACE and SIC code 41100, that means Development of building projects. The business latest annual accounts describe the period up to 2023-05-31 and the most current annual confirmation statement was submitted on 2023-10-01.

There seems to be a number of two directors supervising the business at present, namely Philip H. and Maxwell W. who have been carrying out the directors responsibilities since July 25, 2018.

  • Previous company's names
  • Ski Chester Limited 2020-09-16
  • Lawlaf Chester Limited 2020-08-14
  • Ski Chester Limited 2014-11-26

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 25 July 2018

Latest update: 3 March 2024

Maxwell W.

Role: Director

Appointed: 25 July 2018

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm are as follows: Winckley Square Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool, L15JW, Merseyside and was registered as a PSC under the reg no 10937396.

Winckley Square Developments Limited
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10937396
Notified on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cm International Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07033677
Notified on 15 November 2018
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Property Family Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07901270
Notified on 30 August 2018
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cm Financial Group Limited
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05098008
Notified on 25 April 2018
Ceased on 15 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Iain M.
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 31 July 2016
Ceased on 31 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 26 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/10/01 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

20 Grosvenor Street

Post code:

CH1 2DD

City / Town:

Chester

HQ address,
2016

Address:

20 Grosvenor Street

Post code:

CH1 2DD

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode