Background WavePink WaveYellow Wave

CHANDOS ALTOS LTD (12110850)

CHANDOS ALTOS LTD (12110850) is an active UK company. incorporated on 18 July 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. CHANDOS ALTOS LTD has been registered for 6 years. Current directors include LOMAX, Stephen Ronald, LOMAX, Wendy, PECK, Ruth Helen and 2 others.

Company Number
12110850
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
Tower Grange, 2 Grange Lane, Liverpool, L37 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LOMAX, Stephen Ronald, LOMAX, Wendy, PECK, Ruth Helen, PECK, Steven James, RAFFERTY, Gary Peter
SIC Codes
64929, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDOS ALTOS LTD

CHANDOS ALTOS LTD is an active company incorporated on 18 July 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. CHANDOS ALTOS LTD was registered 6 years ago.(SIC: 64929, 68209)

Status

active

Active since 6 years ago

Company No

12110850

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Tower Grange, 2 Grange Lane Formby Liverpool, L37 7BR,

Previous Addresses

Engineers Cottage Shady Lane Bamber Bridge Preston Lancashire PR5 6AU England
From: 18 July 2019To: 31 October 2024
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Funding Round
Sept 19
Capital Update
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

LOMAX, Stephen Ronald

Active
Grange Lane, LiverpoolL37 7BR
Born October 1963
Director
Appointed 18 Jul 2019

LOMAX, Wendy

Active
Grange Lane, LiverpoolL37 7BR
Born June 1968
Director
Appointed 18 Jul 2019

PECK, Ruth Helen

Active
Grange Lane, LiverpoolL37 7BR
Born March 1972
Director
Appointed 18 Jul 2019

PECK, Steven James

Active
Grange Lane, LiverpoolL37 7BR
Born February 1972
Director
Appointed 18 Jul 2019

RAFFERTY, Gary Peter

Active
Grange Lane, LiverpoolL37 7BR
Born March 1970
Director
Appointed 18 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Grange Lane, LiverpoolL37 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr Gary Peter Rafferty

Ceased
Grange Lane, LiverpoolL37 7BR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019
Ceased 29 Oct 2024

Mrs Wendy Lomax

Ceased
Grange Lane, LiverpoolL37 7BR
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019
Ceased 29 Oct 2024

Mrs Ruth Helen Peck

Ceased
Grange Lane, LiverpoolL37 7BR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019
Ceased 29 Oct 2024

Mr Gary Peter Rafferty

Ceased
Shady Lane, PrestonPR5 6AU
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2019
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
19 November 2019
SH19Statement of Capital
Legacy
19 November 2019
CAP-SSCAP-SS
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Incorporation Company
18 July 2019
NEWINCIncorporation