Company NameLBS Manchester (2014) Limited
Company StatusDissolved
Company Number02143108
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)
Dissolution Date27 April 2017 (7 years ago)
Previous NamesDealfirst Limited and LBS Manchester Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePaul David Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 27 April 2017)
RoleCompany Director
Correspondence AddressHeybridge House
21 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NameSusan Kathryn Brown
NationalityBritish
StatusClosed
Appointed16 August 1993(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 27 April 2017)
RoleSecretary
Correspondence AddressHeybridge House
21 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePeter Yorke
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address16 Cornwall Avenue
Fairfield
Buxton
Derbyshire
SK17 7LU

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£379,089
Cash£269,307
Current Liabilities£49,185

Accounts

Latest Accounts1 August 2014 (9 years, 9 months ago)
Next Accounts Due1 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End01 August

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
23 March 2016Liquidators' statement of receipts and payments to 12 February 2016 (8 pages)
23 March 2016Liquidators statement of receipts and payments to 12 February 2016 (8 pages)
12 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 7 St Petersgate Stockport Cheshire SK1 1EB on 12 March 2015 (2 pages)
27 February 2015Declaration of solvency (3 pages)
27 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed lbs manchester LIMITED\certificate issued on 08/08/14 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 February 2005Return made up to 31/01/05; full list of members (2 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 February 2004Return made up to 31/01/04; full list of members (5 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 February 2003Return made up to 31/01/03; full list of members (5 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 February 2002Location of debenture register (1 page)
20 February 2002Return made up to 31/01/02; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Return made up to 31/01/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Director's particulars changed (1 page)
9 May 2000Return made up to 31/01/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 April 1999Return made up to 31/01/99; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 December 1987Particulars of mortgage/charge (3 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)
30 June 1987Incorporation (15 pages)