87 Middleton Road
Manchester
Lancashire
M8 4JY
Director Name | Mr David Cooper |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2001(20 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Director Name | Dorothy Levy |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2007(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 4 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Secretary Name | Mr Michael Reece |
---|---|
Status | Current |
Appointed | 19 April 2012(31 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 9 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mrs Joyce Goldstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2019(39 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mr Michael Reece |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mrs Eileen Jacobs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Dr Jonathan Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mrs Heather Frynka |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mrs Frances Rochelle Barrie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Sydney Harold Kay |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1980(5 months, 1 week after company formation) |
Appointment Duration | 31 years, 4 months (resigned 18 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | James Rushton |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1981(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 April 2002) |
Role | Retired |
Correspondence Address | Flat 9 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Hannah Spencer |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1983(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 April 1997) |
Role | Retired |
Correspondence Address | Flat 2 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Montague Lerner |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1984(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 January 1995) |
Role | Retired |
Correspondence Address | Flat 5 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Morris Levy |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1986(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | Flat 4 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Karen Elaine Lenten |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 December 1996) |
Role | Bank Secretary |
Correspondence Address | Flat 8 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Stanley Forman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | Flat 3 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Susan Janet Goldsmith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 1995) |
Role | Teacher |
Correspondence Address | Flat 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Secretary Name | Susan Janet Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 1994) |
Role | Teacher |
Correspondence Address | Flat 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Secretary Name | James Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1997) |
Role | Retired |
Correspondence Address | Flat 9 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Jean Lerner |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(14 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Lomond Lodge 87 Middleton Road Manchester M8 4JY |
Director Name | Ena Esther Hyman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(14 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Lomond Lodge 87 Middleton Road Manchester M8 4JY |
Director Name | Ada Ellis |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1998) |
Role | Retired |
Correspondence Address | 7 Lomond Lodge 87 Middleton Road Manchester M8 4JY |
Director Name | Graham Thorpe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 May 1999) |
Role | Accountant |
Correspondence Address | Flat 2 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Director Name | Robin Hayward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2000) |
Role | School Teacher |
Correspondence Address | 8 Lomond Lodge 87 Middleton Road Manchester Greater Manchester M8 4JY |
Secretary Name | Robin Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 8 Lomond Lodge 87 Middleton Road Manchester Greater Manchester M8 4JY |
Director Name | Dorka Samson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Director Name | Mr Joshua Harris |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2015) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | Flat 3 Lomond Lodge Middleton Road Manchester Lancashire M8 4JY |
Secretary Name | Mr Joshua Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 April 2012) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | Flat 3 Lomond Lodge Middleton Road Manchester Lancashire M8 4JY |
Director Name | Gavin Peter Metcalfe |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 19 April 2012) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Flat 9 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Director Name | Mrs Greta Kay |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY |
Director Name | Mr Harold Jacobs |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Director Name | Mr Robert Barrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
Website | lomondlodge.co.uk |
---|---|
Telephone | 07 801978349 |
Telephone region | Mobile |
Registered Address | 7 Lomond Lodge 87 Middleton Rd Crumpsall Manchester M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1 at £1 | Dorka Samson 11.11% Ordinary |
---|---|
1 at £1 | Dorothy Levy 11.11% Ordinary |
1 at £1 | Ena Esther Hyman 11.11% Ordinary |
1 at £1 | Fran Barrie 11.11% Ordinary |
1 at £1 | Harold Jacobs 11.11% Ordinary |
1 at £1 | Kevin Murphy 11.11% Ordinary |
1 at £1 | Michael Reece 11.11% Ordinary |
1 at £1 | Mr Cooper 11.11% Ordinary |
1 at £1 | Mr J. Harris 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,018 |
Cash | £5,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
1 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
21 September 2021 | Appointment of Mr Michael Reece as a director on 7 September 2021 (2 pages) |
20 September 2021 | Appointment of Mrs Eileen Jacobs as a director on 7 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Harold Jacobs as a director on 26 January 2019 (1 page) |
14 September 2021 | Termination of appointment of Ena Esther Hyman as a director on 22 August 2017 (1 page) |
14 September 2021 | Appointment of Doctor Jonathan Hyman as a director on 7 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Joshua Harris as a director on 31 December 2015 (1 page) |
14 September 2021 | Appointment of Mrs Heather Frynka as a director on 7 September 2021 (2 pages) |
14 September 2021 | Appointment of Mrs Frances Rochelle Barrie as a director on 7 September 2021 (2 pages) |
20 August 2021 | Termination of appointment of Robert Barrie as a director on 6 October 2020 (1 page) |
10 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Appointment of Mrs Joyce Goldstone as a director on 6 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Dorka Samson as a director on 5 June 2019 (1 page) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 February 2014 | Appointment of Mr Robert Barrie as a director (2 pages) |
10 February 2014 | Appointment of Mr Robert Barrie as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Termination of appointment of a director (1 page) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Termination of appointment of a director (1 page) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Greta Kay as a director (1 page) |
29 July 2013 | Registered office address changed from Flat 3 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Flat 3 Lomond Lodge 87 Middleton Road Manchester Lancashire M8 4JY on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 7 Lomond Lodge 87 Middleton Road Crumpsall Manchester M8 4JY England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Greta Kay as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Appointment of Mr Harold Jacobs as a director (2 pages) |
26 April 2012 | Appointment of Mr Harold Jacobs as a director (2 pages) |
24 April 2012 | Appointment of Mrs Greta Kay as a director (2 pages) |
24 April 2012 | Termination of appointment of Jean Lerner as a director (1 page) |
24 April 2012 | Termination of appointment of Jean Lerner as a director (1 page) |
24 April 2012 | Appointment of Mrs Greta Kay as a director (2 pages) |
20 April 2012 | Appointment of Mr Michael Reece as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Gavin Metcalfe as a director (1 page) |
20 April 2012 | Termination of appointment of Gavin Metcalfe as a director (1 page) |
20 April 2012 | Appointment of Mr Michael Reece as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Joshua Harris as a secretary (1 page) |
19 April 2012 | Termination of appointment of Joshua Harris as a secretary (1 page) |
19 April 2012 | Termination of appointment of Sydney Kay as a director (1 page) |
19 April 2012 | Termination of appointment of Sydney Kay as a director (1 page) |
12 April 2012 | Director's details changed for Gavin Peter Metcalfe on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Gavin Peter Metcalfe on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Sydney Harold Kay on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Sydney Harold Kay on 12 April 2012 (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Director's details changed for Dorothy Levy on 14 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Director's details changed for Dorothy Levy on 14 July 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2010 | Director's details changed for Dorka Samson on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Cooper on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jean Lerner on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevin Murphy on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
21 July 2010 | Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Dorothy Levy on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sydney Harold Kay on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevin Murphy on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ena Esther Hyman on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
21 July 2010 | Director's details changed for Dorka Samson on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jean Lerner on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gavin Peter Metcalfe on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Cooper on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
21 July 2010 | Director's details changed for Dorka Samson on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Cooper on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevin Murphy on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Dorothy Levy on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Dorothy Levy on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Joshua Harris on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jean Lerner on 8 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (8 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (8 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (8 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Return made up to 08/07/07; change of members
|
13 September 2007 | Return made up to 08/07/07; change of members
|
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (12 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (12 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (12 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (12 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (12 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (12 pages) |
15 September 2003 | Return made up to 08/07/03; full list of members (14 pages) |
15 September 2003 | Return made up to 08/07/03; full list of members (14 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
30 August 2002 | Return made up to 08/07/02; full list of members (13 pages) |
30 August 2002 | Return made up to 08/07/02; full list of members (13 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members
|
20 August 2001 | Return made up to 08/07/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: flat 8 lomond lodge 87 middleton road manchester, M8 4JY (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: flat 8 lomond lodge 87 middleton road manchester, M8 4JY (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (11 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (11 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
18 May 1999 | New director appointed (1 page) |
18 May 1999 | New director appointed (1 page) |
18 May 1999 | New director appointed (1 page) |
18 May 1999 | New director appointed (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 08/07/98; full list of members
|
16 July 1998 | Return made up to 08/07/98; full list of members
|
16 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Return made up to 08/07/97; full list of members
|
22 July 1997 | Return made up to 08/07/97; full list of members
|
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 July 1996 | Return made up to 08/07/96; no change of members
|
14 July 1996 | Return made up to 08/07/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1988 (5 pages) |
5 July 1995 | Return made up to 31/03/85; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1983 (5 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: blade house battersea road heaton mersey stockport, greater manchester (1 page) |
5 July 1995 | Return made up to 31/03/93; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/86; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/83; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/84; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/88; full list of members (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1990 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1985 (5 pages) |
5 July 1995 | Return made up to 31/03/91; full list of members (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1982 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1987 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1987 (5 pages) |
5 July 1995 | Return made up to 31/03/82; full list of members (10 pages) |
5 July 1995 | Return made up to 31/03/93; full list of members (7 pages) |
5 July 1995 | Return made up to 31/03/91; full list of members (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1991 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1986 (5 pages) |
5 July 1995 | Return made up to 31/03/83; full list of members (7 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: blade house battersea road heaton mersey stockport, greater manchester (1 page) |
5 July 1995 | Return made up to 31/03/89; full list of members (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1981 (5 pages) |
5 July 1995 | Return made up to 31/03/93; full list of members (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1986 (5 pages) |
5 July 1995 | Return made up to 31/03/94; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/03/85; full list of members (7 pages) |
5 July 1995 | Return made up to 31/03/84; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1984 (5 pages) |
5 July 1995 | Return made up to 31/03/90; full list of members (7 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1990 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/03/94; full list of members (10 pages) |
5 July 1995 | Return made up to 31/03/90; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1981 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/03/82; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/87; full list of members (8 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Return made up to 31/03/83; full list of members (7 pages) |
5 July 1995 | Return made up to 31/03/87; full list of members (10 pages) |
5 July 1995 | Return made up to 31/03/86; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/92; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/89; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1989 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1982 (5 pages) |
5 July 1995 | Return made up to 31/03/82; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/92; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/92; full list of members (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1991 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1989 (5 pages) |
5 July 1995 | Return made up to 31/03/87; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/91; full list of members (8 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/03/94; full list of members (8 pages) |
5 July 1995 | Return made up to 31/03/85; full list of members (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
5 July 1995 | Return made up to 31/03/88; full list of members (9 pages) |
5 July 1995 | Return made up to 31/03/90; full list of members (7 pages) |
5 July 1995 | Return made up to 31/03/84; full list of members (10 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/03/86; full list of members (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1985 (5 pages) |
5 July 1995 | Return made up to 31/03/88; full list of members (10 pages) |
5 July 1995 | Return made up to 31/03/89; full list of members (7 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1988 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1983 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1984 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |