21 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Susan Kathryn Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 27 April 2017) |
Role | Secretary |
Correspondence Address | Heybridge House 21 Heybridge Lane Prestbury Cheshire SK10 4HD |
Secretary Name | Peter Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 16 Cornwall Avenue Fairfield Buxton Derbyshire SK17 7LU |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £379,089 |
Cash | £269,307 |
Current Liabilities | £49,185 |
Latest Accounts | 1 August 2014 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 1 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 01 August |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (8 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 12 February 2016 (8 pages) |
12 March 2015 | Registered 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 2015 | Declaration of solvency (3 pages) |
27 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Company name changed lbs manchester LIMITED\certificate issued on 08/08/14 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 February 2002 | Location of debenture register (1 page) |
20 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
9 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 December 1987 | Particulars of mortgage/charge (3 pages) |
8 September 1987 | Company name changed\certificate issued on 08/09/87 (2 pages) |
30 June 1987 | Incorporation (15 pages) |