Salford
M3 5AG
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lopian Gross Barnett & Co, Cloister House New Bail Salford M3 5AG |
Secretary Name | Mrs Jane Angela Lazare |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1997(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lopian Gross Barnett & Co, Cloister House New Bail Salford M3 5AG |
Secretary Name | Mr Peter Broude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Scholes Lane Prestwich Lancashire M25 0AU |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 29 October 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Website | incomtelecoms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9351000 |
Telephone region | Manchester |
Registered Address | Lopian Gross Barnett & Co, Cloister House New Bailey Street Salford M3 5AG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Sapphire Holdings Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
13 May 2022 | Change of details for Mr Robert Bernard Lazare as a person with significant control on 13 May 2022 (2 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
3 August 2021 | Resolutions
|
3 August 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
3 August 2021 | Memorandum and Articles of Association (16 pages) |
3 August 2021 | Change of share class name or designation (2 pages) |
1 July 2021 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Lopian Gross Barnett & Co, Cloister House New Bailey Street Salford M3 5AG on 1 July 2021 (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 July 2019 | Director's details changed for Mrs Jane Angela Lazare on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Robert Bernard Lazare on 10 July 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
6 December 2017 | Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages) |
6 December 2017 | Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 April 2015 | Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
3 April 2014 | Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page) |
3 April 2014 | Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members
|
1 April 2004 | Return made up to 31/03/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | Return made up to 31/03/01; full list of members
|
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 April 1998 | Return made up to 31/03/97; full list of members (8 pages) |
21 April 1998 | Return made up to 31/03/97; full list of members (8 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: incom house 159 cheetham hill road manchester M8 8LG (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: incom house 159 cheetham hill road manchester M8 8LG (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | New secretary appointed (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 July 1987 | Incorporation (15 pages) |