Withington
Manchester
M20 4AF
Director Name | Mr Paul Anthony Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Mrs Elisabeth Lindsay Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Mr Allan Flood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 30 June 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Winifred Flood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Website | leafproperties.co.uk |
---|
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
410 at £1 | Allan Flood 9.13% Ordinary |
---|---|
2.4k at £1 | Paul Anthony Lee 53.12% Ordinary |
1.6k at £1 | Elisabeth Lindsay Lee 36.42% Ordinary |
60 at £1 | Mrs Winifred Flood 1.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,725,499 |
Cash | £845,895 |
Current Liabilities | £177,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
22 December 1988 | Delivered on: 29 December 1988 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 matlock avenue, west didsbury, manchester title no gm 381415. Fully Satisfied |
---|---|
18 August 1988 | Delivered on: 19 August 1988 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 osborne road, levenshulme, manchester title no la 150646. Fully Satisfied |
19 February 1988 | Delivered on: 24 February 1988 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 14 montrose avenue didsbury manchester title no la 4699. Fully Satisfied |
8 February 1988 | Delivered on: 9 February 1988 Satisfied on: 3 October 2012 Persons entitled: The Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 285 east lancashire road swinton manchester title no gm 254979. Fully Satisfied |
12 November 1987 | Delivered on: 17 November 1987 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2 matlock avenue west didsbury manchester title no 346532. Fully Satisfied |
28 April 1987 | Delivered on: 19 May 1987 Satisfied on: 3 October 2012 Persons entitled: The Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 31 heyscroft road withington manchester title no gm 427008. Fully Satisfied |
22 April 1987 | Delivered on: 8 May 1987 Satisfied on: 3 October 2012 Persons entitled: The Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 33 cawdor road fallowfield city of manchester. Fully Satisfied |
2 September 1986 | Delivered on: 18 September 1986 Satisfied on: 3 October 2012 Persons entitled: The Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 4 polruan road charlton cum hardy manchester title no la 178766. Fully Satisfied |
7 February 2007 | Delivered on: 9 February 2007 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 6 beaconsfield street chester t/no CH155185. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2007 | Delivered on: 23 January 2007 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2001 | Delivered on: 23 July 2001 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the legal charge. Particulars: F/Hold property known as yew tree villa pepper st,christleton chester CH3 7AG; ch 386797. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 May 1996 | Delivered on: 21 June 1996 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 landcross road fallowfield and buildings and other structures all plant & machinery the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1996 | Delivered on: 19 April 1996 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 mabfield road by way of fixed charge all building and other structures any goodwill all plant machinery and other chattels and the proceeds of any claim and by way of legal assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1994 | Delivered on: 9 March 1994 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-46 landcross road fallowfield greater manchester. Fully Satisfied |
28 February 1994 | Delivered on: 9 March 1994 Satisfied on: 3 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-32 albion road fallowfield greater manchester. Fully Satisfied |
14 May 1991 | Delivered on: 16 May 1991 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 goulden street west didsbury manchester title no LA227038. Fully Satisfied |
24 October 1989 | Delivered on: 25 October 1989 Satisfied on: 3 October 2012 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 51 landcross road, fallowfield, manchester title no GM67411. Fully Satisfied |
20 February 1989 | Delivered on: 21 February 1989 Satisfied on: 2 December 1989 Persons entitled: Governor and Company of Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 moresby drive, east didsbury, manchester, title no la 130119. Fully Satisfied |
2 September 1986 | Delivered on: 18 September 1986 Satisfied on: 3 October 2012 Persons entitled: The Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 15 neathside road withington manchester. Fully Satisfied |
24 December 2020 | Delivered on: 30 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 23 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 hartswood road withington manchester. Outstanding |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29 victoria road northenden manchester. Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 52 ladysmith road, didsbury, manchester, M20 6HL and registered at land registry under title number MAN188934. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 2 finchley road manchester t/no LA40583 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 2 matlock avenue west didsbury t/no LA346532 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 6 beaconsfield street chester t/no CH155185 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 21 goulden road withington t/no LA227038 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 15 heathside road withington t/no GM423018 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 51 landcross road fallowfield t/no GM67411 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 14 montrose avenue west didsbury t/no LA4699 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a yew tree view pepper street chrisleton t/no CH386797 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 33 cawdor road fallowfield t/no GM445857 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 32 albion street withington t/no GM660989 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 46 landcross road fallowfield t/no GM653830 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 53 madfield road fallowfield t/no GM719695 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 39 landcross road fallowfield t/no GM728720 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
23 November 2021 | Purchase of own shares.
|
6 August 2021 | Resolutions
|
6 August 2021 | Resolutions
|
2 August 2021 | Cancellation of shares. Statement of capital on 29 June 2021
|
27 July 2021 | Termination of appointment of Winifred Flood as a director on 30 June 2021 (1 page) |
27 July 2021 | Termination of appointment of Allan Flood as a director on 30 June 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
17 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
30 December 2020 | Registration of charge 019590020037, created on 24 December 2020 (12 pages) |
24 August 2020 | Cancellation of shares. Statement of capital on 23 June 2020
|
24 August 2020 | Purchase of own shares. (3 pages) |
24 August 2020 | Resolutions
|
24 August 2020 | Resolutions
|
24 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 October 2019 | Purchase of own shares. (3 pages) |
11 September 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
11 September 2019 | Resolutions
|
30 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 August 2018 | Purchase of own shares. (3 pages) |
28 August 2018 | Resolutions
|
28 August 2018 | Cancellation of shares. Statement of capital on 27 June 2018
|
28 August 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
23 November 2017 | Registration of charge 019590020036, created on 21 November 2017 (17 pages) |
23 November 2017 | Registration of charge 019590020036, created on 21 November 2017 (17 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 28 June 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 28 June 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Purchase of own shares. (3 pages) |
12 September 2017 | Purchase of own shares. (3 pages) |
12 September 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Registration of charge 019590020035, created on 31 October 2016 (17 pages) |
3 November 2016 | Registration of charge 019590020035, created on 31 October 2016 (17 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 28 June 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 28 June 2016
|
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 December 2015 | Registration of charge 019590020034, created on 11 December 2015 (17 pages) |
15 December 2015 | Registration of charge 019590020034, created on 11 December 2015 (17 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
2 June 2014 | Director's details changed for Winifred Flood on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages) |
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Winifred Flood on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page) |
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page) |
2 June 2014 | Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Winifred Flood on 1 January 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
6 January 2014 | Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages) |
18 July 2013 | Director's details changed for Mrs Elisabeth Lindsay Lee on 23 April 1991 (1 page) |
18 July 2013 | Director's details changed for Mrs Elisabeth Lindsay Lee on 23 April 1991 (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (20 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (20 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (6 pages) |
23 January 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
23 July 2003 | £ ic 5000/4492 29/06/03 £ sr 508@1=508 (1 page) |
23 July 2003 | £ ic 5000/4492 29/06/03 £ sr 508@1=508 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
15 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
27 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
5 June 1999 | Return made up to 23/04/99; full list of members (8 pages) |
5 June 1999 | Return made up to 23/04/99; full list of members (8 pages) |
18 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
26 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
20 July 1997 | Return made up to 23/04/97; no change of members (6 pages) |
20 July 1997 | Return made up to 23/04/97; no change of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Return made up to 23/04/96; full list of members (9 pages) |
28 October 1996 | Return made up to 23/04/96; full list of members (9 pages) |
21 June 1996 | Particulars of mortgage/charge (4 pages) |
21 June 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
23 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 June 1994 | Return made up to 23/04/94; full list of members (6 pages) |
6 June 1994 | Return made up to 23/04/94; full list of members (6 pages) |
9 March 1994 | Particulars of mortgage/charge (6 pages) |
9 March 1994 | Particulars of mortgage/charge (6 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
18 June 1993 | Return made up to 23/04/93; no change of members (4 pages) |
18 June 1993 | Return made up to 23/04/93; no change of members (4 pages) |
10 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
9 June 1992 | Return made up to 23/04/92; no change of members (4 pages) |
9 June 1992 | Return made up to 23/04/92; no change of members (4 pages) |
30 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
30 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
29 May 1991 | Return made up to 23/04/91; full list of members (8 pages) |
29 May 1991 | Return made up to 23/04/91; full list of members (8 pages) |
16 May 1991 | Particulars of mortgage/charge (3 pages) |
16 May 1991 | Particulars of mortgage/charge (3 pages) |
1 May 1991 | Full accounts made up to 31 March 1990 (15 pages) |
1 May 1991 | Full accounts made up to 31 March 1990 (15 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (15 pages) |
1 March 1990 | Full accounts made up to 31 March 1988 (14 pages) |
1 March 1990 | Return made up to 25/02/90; full list of members (5 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (15 pages) |
1 March 1990 | Return made up to 25/02/90; full list of members (5 pages) |
1 March 1990 | Full accounts made up to 31 March 1988 (14 pages) |
2 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
29 December 1988 | Particulars of mortgage/charge (3 pages) |
29 December 1988 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Full accounts made up to 31 March 1987 (13 pages) |
30 November 1988 | Full accounts made up to 31 March 1987 (13 pages) |
19 August 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1988 | Particulars of mortgage/charge (3 pages) |
28 March 1988 | Nc inc already adjusted (1 page) |
28 March 1988 | Wd 02/03/88 pd 11/01/88--------- £ si 2@1 (1 page) |
28 March 1988 | Wd 02/03/88 pd 11/01/88--------- £ si 2@1 (1 page) |
28 March 1988 | Wd 02/03/88 ad 11/01/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 March 1988 | Nc inc already adjusted (1 page) |
28 March 1988 | Wd 02/03/88 ad 11/01/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 March 1988 | Resolutions
|
22 March 1988 | Resolutions
|
10 March 1988 | Return made up to 29/02/88; full list of members (6 pages) |
10 March 1988 | Return made up to 29/02/88; full list of members (6 pages) |
7 March 1988 | Memorandum and Articles of Association (23 pages) |
7 March 1988 | Memorandum and Articles of Association (23 pages) |
7 March 1988 | New director appointed (2 pages) |
7 March 1988 | New director appointed (2 pages) |
24 February 1988 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |
19 May 1987 | Particulars of mortgage/charge (3 pages) |
19 May 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (6 pages) |
18 September 1986 | Particulars of mortgage/charge (6 pages) |