Lees
Oldham
Lancashire
OL4 4LY
Director Name | Alan Leech |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1996) |
Role | Bricklayer |
Correspondence Address | 56 Manchester Road Greenfield Oldham Lancashire OL3 7HJ |
Director Name | David Sharpe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2011) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechwood Lane Heyrod Stalybridge Cheshire SK15 3BU |
Secretary Name | Glennis Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2011) |
Role | Secretary |
Correspondence Address | 1 Beechwood Lane Heyrod Stalybridge Cheshire SK15 3BU |
Director Name | Ms Rachel Mary Freeman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 205 Alt Lane Oldham OL8 2HE |
Director Name | Mrs Rachel Freeman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Secretary Name | Dr Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2022) |
Correspondence Address | 141-143 Union Street Oldham OL1 1TE |
Registered Address | 97 High Street Lees Oldham Lancashire OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Raymond Freeman 51.00% Ordinary |
---|---|
49 at £1 | Rachel Conneely 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,090 |
Cash | £296 |
Current Liabilities | £27,189 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
14 September 2017 | Resolutions
|
---|---|
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Appointment of Mrs Rachel Freeman as a director on 28 February 2017 (2 pages) |
3 October 2016 | Registered office address changed from 205 Alt Lane Oldham OL8 2HE to 143 Union Street Oldham OL1 1TE on 3 October 2016 (1 page) |
26 July 2016 | Termination of appointment of Rachel Mary Freeman as a director on 1 June 2016 (1 page) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Ms Rachel Mary Conneely on 19 December 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2013 | Termination of appointment of David Sharpe as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2011 | Termination of appointment of Glennis Sharpe as a secretary (1 page) |
20 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Dr Sefton & Co (Secretarial) Ltd as a secretary (2 pages) |
15 July 2011 | Appointment of Ms Rachel Mary Conneely as a director (2 pages) |
15 July 2011 | Appointment of Mr Raymond Paul Freeman as a director (2 pages) |
10 May 2011 | Registered office address changed from 1 Beechwood Lane Heyrod Stalybridge Cheshire SK15 3BU on 10 May 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2010 | Director's details changed for David Sharpe on 19 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2008 | Secretary's change of particulars / glennis sharpe / 02/06/2008 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 July 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |