Company NameLomond Lodge Limited
Company StatusActive
Company Number01506724
CategoryPrivate Limited Company
Incorporation Date8 July 1980(43 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameKevin Murphy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(18 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameMr David Cooper
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(20 years, 9 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameDorothy Levy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 4 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Secretary NameMr Michael Reece
StatusCurrent
Appointed19 April 2012(31 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address9 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMrs Joyce Goldstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2019(39 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMr Michael Reece
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMrs Eileen Jacobs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameDr Jonathan Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMrs Heather Frynka
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMrs Frances Rochelle Barrie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameSydney Harold Kay
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1980(5 months, 1 week after company formation)
Appointment Duration31 years, 4 months (resigned 18 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameJames Rushton
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1981(6 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 21 April 2002)
RoleRetired
Correspondence AddressFlat 9 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameHannah Spencer
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1983(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 April 1997)
RoleRetired
Correspondence AddressFlat 2 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameMontague Lerner
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1984(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 09 January 1995)
RoleRetired
Correspondence AddressFlat 5 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameMorris Levy
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1986(5 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 April 2007)
RoleRetired
Correspondence AddressFlat 4 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameKaren Elaine Lenten
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 December 1996)
RoleBank Secretary
Correspondence AddressFlat 8 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameStanley Forman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(8 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2000)
RoleRetired
Correspondence AddressFlat 3 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameSusan Janet Goldsmith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 1995)
RoleTeacher
Correspondence AddressFlat 7 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Secretary NameSusan Janet Goldsmith
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1994)
RoleTeacher
Correspondence AddressFlat 7 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Secretary NameJames Rushton
NationalityBritish
StatusResigned
Appointed02 June 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1997)
RoleRetired
Correspondence AddressFlat 9 Lomond Lodge
87 Middleton Road Crumpsall
Manchester
M8 4JY
Director NameJean Lerner
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(14 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Lomond Lodge
87 Middleton Road
Manchester
M8 4JY
Director NameEna Esther Hyman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(14 years, 12 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Lomond Lodge
87 Middleton Road
Manchester
M8 4JY
Director NameAda Ellis
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleRetired
Correspondence Address7 Lomond Lodge
87 Middleton Road
Manchester
M8 4JY
Director NameGraham Thorpe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 1999)
RoleAccountant
Correspondence AddressFlat 2 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameRobin Hayward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2000)
RoleSchool Teacher
Correspondence Address8 Lomond Lodge
87 Middleton Road
Manchester
Greater Manchester
M8 4JY
Secretary NameRobin Hayward
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address8 Lomond Lodge
87 Middleton Road
Manchester
Greater Manchester
M8 4JY
Director NameDorka Samson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(18 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameMr Joshua Harris
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(20 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2015)
RoleMarket Trader
Country of ResidenceEngland
Correspondence AddressFlat 3 Lomond Lodge
Middleton Road
Manchester
Lancashire
M8 4JY
Secretary NameMr Joshua Harris
NationalityBritish
StatusResigned
Appointed24 September 2000(20 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 April 2012)
RoleMarket Trader
Country of ResidenceEngland
Correspondence AddressFlat 3 Lomond Lodge
Middleton Road
Manchester
Lancashire
M8 4JY
Director NameGavin Peter Metcalfe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(21 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 19 April 2012)
RoleRetail
Country of ResidenceEngland
Correspondence AddressFlat 9 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameMrs Greta Kay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lomond Lodge
87 Middleton Road
Manchester
Lancashire
M8 4JY
Director NameMr Harold Jacobs
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(31 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
Director NameMr Robert Barrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(33 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY

Contact

Websitelomondlodge.co.uk
Telephone07 801978349
Telephone regionMobile

Location

Registered Address7 Lomond Lodge
87 Middleton Rd Crumpsall
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Dorka Samson
11.11%
Ordinary
1 at £1Dorothy Levy
11.11%
Ordinary
1 at £1Ena Esther Hyman
11.11%
Ordinary
1 at £1Fran Barrie
11.11%
Ordinary
1 at £1Harold Jacobs
11.11%
Ordinary
1 at £1Kevin Murphy
11.11%
Ordinary
1 at £1Michael Reece
11.11%
Ordinary
1 at £1Mr Cooper
11.11%
Ordinary
1 at £1Mr J. Harris
11.11%
Ordinary

Financials

Year2014
Net Worth£5,018
Cash£5,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
21 September 2021Appointment of Mr Michael Reece as a director on 7 September 2021 (2 pages)
20 September 2021Appointment of Mrs Eileen Jacobs as a director on 7 September 2021 (2 pages)
14 September 2021Termination of appointment of Harold Jacobs as a director on 26 January 2019 (1 page)
14 September 2021Termination of appointment of Ena Esther Hyman as a director on 22 August 2017 (1 page)
14 September 2021Appointment of Doctor Jonathan Hyman as a director on 7 September 2021 (2 pages)
14 September 2021Termination of appointment of Joshua Harris as a director on 31 December 2015 (1 page)
14 September 2021Appointment of Mrs Heather Frynka as a director on 7 September 2021 (2 pages)
14 September 2021Appointment of Mrs Frances Rochelle Barrie as a director on 7 September 2021 (2 pages)
20 August 2021Termination of appointment of Robert Barrie as a director on 6 October 2020 (1 page)
10 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 July 2019Appointment of Mrs Joyce Goldstone as a director on 6 July 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Dorka Samson as a director on 5 June 2019 (1 page)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9
(11 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9
(11 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9
(11 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9
(11 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9
(11 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9
(11 pages)
10 February 2014Appointment of Mr Robert Barrie as a director (2 pages)
10 February 2014Appointment of Mr Robert Barrie as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Termination of appointment of a director (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
30 July 2013Termination of appointment of a director (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
29 July 2013Termination of appointment of Greta Kay as a director (1 page)
29 July 2013Registered office address changed from Flat 3 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Flat 3 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Greta Kay as a director (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
26 April 2012Appointment of Mr Harold Jacobs as a director (2 pages)
26 April 2012Appointment of Mr Harold Jacobs as a director (2 pages)
24 April 2012Appointment of Mrs Greta Kay as a director (2 pages)
24 April 2012Termination of appointment of Jean Lerner as a director (1 page)
24 April 2012Termination of appointment of Jean Lerner as a director (1 page)
24 April 2012Appointment of Mrs Greta Kay as a director (2 pages)
20 April 2012Appointment of Mr Michael Reece as a secretary (2 pages)
20 April 2012Termination of appointment of Gavin Metcalfe as a director (1 page)
20 April 2012Termination of appointment of Gavin Metcalfe as a director (1 page)
20 April 2012Appointment of Mr Michael Reece as a secretary (2 pages)
19 April 2012Termination of appointment of Joshua Harris as a secretary (1 page)
19 April 2012Termination of appointment of Joshua Harris as a secretary (1 page)
19 April 2012Termination of appointment of Sydney Kay as a director (1 page)
19 April 2012Termination of appointment of Sydney Kay as a director (1 page)
12 April 2012Director's details changed for Gavin Peter Metcalfe on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Gavin Peter Metcalfe on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Sydney Harold Kay on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Sydney Harold Kay on 12 April 2012 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (13 pages)
15 July 2011Director's details changed for Dorothy Levy on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (13 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (13 pages)
15 July 2011Director's details changed for Dorothy Levy on 14 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2010Director's details changed for Dorka Samson on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages)
21 July 2010Director's details changed for David Cooper on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Lerner on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Kevin Murphy on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
21 July 2010Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Dorothy Levy on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Kevin Murphy on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
21 July 2010Director's details changed for Dorka Samson on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Lerner on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages)
21 July 2010Director's details changed for David Cooper on 8 July 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
21 July 2010Director's details changed for Dorka Samson on 8 July 2010 (2 pages)
21 July 2010Director's details changed for David Cooper on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Kevin Murphy on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Dorothy Levy on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Dorothy Levy on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Lerner on 8 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2009Return made up to 08/07/09; full list of members (8 pages)
24 August 2009Return made up to 08/07/09; full list of members (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 08/07/08; full list of members (8 pages)
23 July 2008Return made up to 08/07/08; full list of members (8 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
24 July 2006Return made up to 08/07/06; full list of members (12 pages)
24 July 2006Return made up to 08/07/06; full list of members (12 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 08/07/05; full list of members (12 pages)
20 July 2005Return made up to 08/07/05; full list of members (12 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 08/07/04; full list of members (12 pages)
13 July 2004Return made up to 08/07/04; full list of members (12 pages)
15 September 2003Return made up to 08/07/03; full list of members (14 pages)
15 September 2003Return made up to 08/07/03; full list of members (14 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
30 August 2002Return made up to 08/07/02; full list of members (13 pages)
30 August 2002Return made up to 08/07/02; full list of members (13 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
20 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: flat 8 lomond lodge 87 middleton road manchester, M8 4JY (1 page)
15 February 2001Registered office changed on 15/02/01 from: flat 8 lomond lodge 87 middleton road manchester, M8 4JY (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 08/07/00; full list of members (11 pages)
17 July 2000Return made up to 08/07/00; full list of members (11 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 08/07/99; full list of members (8 pages)
22 July 1999Return made up to 08/07/99; full list of members (8 pages)
18 May 1999New director appointed (1 page)
18 May 1999New director appointed (1 page)
18 May 1999New director appointed (1 page)
18 May 1999New director appointed (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
16 July 1998Return made up to 08/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(8 pages)
16 July 1998Return made up to 08/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(8 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Return made up to 08/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1996Return made up to 08/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1988 (5 pages)
5 July 1995Return made up to 31/03/85; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1983 (5 pages)
5 July 1995Registered office changed on 05/07/95 from: blade house battersea road heaton mersey stockport, greater manchester (1 page)
5 July 1995Return made up to 31/03/93; full list of members (8 pages)
5 July 1995Return made up to 31/03/86; full list of members (8 pages)
5 July 1995Return made up to 31/03/83; full list of members (8 pages)
5 July 1995Return made up to 31/03/84; full list of members (8 pages)
5 July 1995Return made up to 31/03/88; full list of members (9 pages)
5 July 1995Accounts for a small company made up to 31 March 1993 (4 pages)
5 July 1995Accounts for a small company made up to 31 March 1990 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1985 (5 pages)
5 July 1995Return made up to 31/03/91; full list of members (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 March 1982 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1987 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1987 (5 pages)
5 July 1995Return made up to 31/03/82; full list of members (10 pages)
5 July 1995Return made up to 31/03/93; full list of members (7 pages)
5 July 1995Return made up to 31/03/91; full list of members (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1991 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1986 (5 pages)
5 July 1995Return made up to 31/03/83; full list of members (7 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: blade house battersea road heaton mersey stockport, greater manchester (1 page)
5 July 1995Return made up to 31/03/89; full list of members (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1992 (4 pages)
5 July 1995Accounts for a small company made up to 31 March 1981 (5 pages)
5 July 1995Return made up to 31/03/93; full list of members (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1986 (5 pages)
5 July 1995Return made up to 31/03/94; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1992 (4 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/85; full list of members (7 pages)
5 July 1995Return made up to 31/03/84; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1984 (5 pages)
5 July 1995Return made up to 31/03/90; full list of members (7 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1990 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/94; full list of members (10 pages)
5 July 1995Return made up to 31/03/90; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1981 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/82; full list of members (8 pages)
5 July 1995Return made up to 31/03/87; full list of members (8 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Return made up to 31/03/83; full list of members (7 pages)
5 July 1995Return made up to 31/03/87; full list of members (10 pages)
5 July 1995Return made up to 31/03/86; full list of members (8 pages)
5 July 1995Return made up to 31/03/92; full list of members (8 pages)
5 July 1995Return made up to 31/03/89; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1989 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1982 (5 pages)
5 July 1995Return made up to 31/03/82; full list of members (8 pages)
5 July 1995Return made up to 31/03/92; full list of members (8 pages)
5 July 1995Return made up to 31/03/92; full list of members (10 pages)
5 July 1995Accounts for a small company made up to 31 March 1991 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1989 (5 pages)
5 July 1995Return made up to 31/03/87; full list of members (8 pages)
5 July 1995Return made up to 31/03/91; full list of members (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/94; full list of members (8 pages)
5 July 1995Return made up to 31/03/85; full list of members (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1993 (4 pages)
5 July 1995Return made up to 31/03/88; full list of members (9 pages)
5 July 1995Return made up to 31/03/90; full list of members (7 pages)
5 July 1995Return made up to 31/03/84; full list of members (10 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/86; full list of members (10 pages)
5 July 1995Accounts for a small company made up to 31 March 1985 (5 pages)
5 July 1995Return made up to 31/03/88; full list of members (10 pages)
5 July 1995Return made up to 31/03/89; full list of members (7 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1988 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 March 1983 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1984 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)