Company NameLea Mount Management Limited
Company StatusActive
Company Number02703380
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Smita Mistry
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMrs Maria Ann Rodden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetail Accounts Manager
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMr Michael Tudor Kennedy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleActor
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address48 George Street
Manchester
Lancashire
M1 4HF
Secretary NameMiss Alison Paula Hardman
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleSecretary
Correspondence Address6 Cromer Avenue
Denton
Manchester
M34 2JG
Secretary NameElizabeth Joanne Walker
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 11 Sandimoss Court
Moss Lane
Sale
Cheshire
M33 6QE
Director NameRoger Simpson Peoples
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 October 1996)
RolePolice Constable
Correspondence Address3 Lea Mount 40 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
Secretary NameShaunagh Anne Carmel Carrull
NationalityBritish
StatusResigned
Appointed31 December 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Lea Mount 38 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
Director NameAlbert Dennis Mitchner
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2000)
RoleRetired
Correspondence AddressFlat 1 40 Lea Road
Stockport
Cheshire
SK4 4JU
Secretary NameCatherine Jenny Harding
NationalityBritish
StatusResigned
Appointed28 April 1999(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
40 Lea Road Heaton Moor
Stockport
Greater Manchester
SK4 4JU
Director NameJohn Callaghan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2005)
RoleHousing Officer
Correspondence AddressFlat 5 Lea Mount
38 Lea Road
Stockport
Cheshire
SK4 4JU
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed04 December 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameRobert James Hebenton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(9 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 November 2002)
RoleAccountant
Correspondence AddressFlat 4 38 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
Director NameMalcolm Stuart Oliver
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2006)
RoleRetired
Correspondence Address8 Peel Moat Court
Heaton Moor
Stockport
Cheshire
SK4 4PL
Director NameShaunagh Anne Carroll
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 August 2016)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Matthew Alexis Reaney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2016)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Jane Curley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleTeacher
Country of ResidenceBritain
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameCatherine Jenny Harding
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Paraskevoula Kyprianou-Chavda
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2021)
RoleSenior Library Assistant
Country of ResidenceEngland
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMrs Jordana Wright
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2021)
RoleAdvanced Nurse Practitioner
Country of ResidenceEngland
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(13 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2020)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameDempster Management Services (Corporation)
StatusResigned
Appointed15 March 2021(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2022)
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameDempster Management Services (Corporation)
StatusResigned
Appointed23 February 2022(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2022)
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE

Location

Registered Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Catherine Jenny Harding
14.29%
Ordinary
1 at £1Ms J. Roberts
14.29%
Ordinary
1 at £1Ms Jane Louise Curley
14.29%
Ordinary
1 at £1Neil Sykes & Sian Brown
14.29%
Ordinary
1 at £1Pemberton
14.29%
Ordinary
1 at £1Rodden
14.29%
Ordinary
1 at £1Shaunagh Anne Carmel Carroll
14.29%
Ordinary

Financials

Year2014
Turnover£6,300
Net Worth-£686
Cash£1,870
Current Liabilities£261

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

16 January 2024Amended accounts for a dormant company made up to 30 April 2023 (3 pages)
22 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
26 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 July 2022Director's details changed for Miss Smita Mistry on 22 July 2022 (2 pages)
22 July 2022Notification of Maria Rodden as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Notification of Smita Mistry as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Notification of Michael Tudor Kennedy as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Withdrawal of a person with significant control statement on 22 July 2022 (2 pages)
22 July 2022Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to C/O Moore Centurion House Deansgate Manchester M3 3WR on 22 July 2022 (1 page)
21 July 2022Director's details changed for Mr Michael Tudor Kennedy on 21 July 2022 (2 pages)
21 July 2022Termination of appointment of Dempster Management Services as a secretary on 21 July 2022 (1 page)
21 July 2022Director's details changed for Mrs Maria Ann Rodden on 21 July 2022 (2 pages)
21 July 2022Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Centurion House 129 Deansgate Manchester M3 3WR on 21 July 2022 (1 page)
21 July 2022Termination of appointment of Dempster Management Services as a director on 21 July 2022 (1 page)
4 July 2022Director's details changed for Miss Smita Mistry on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Mrs Maria Ann Rodden on 4 July 2022 (2 pages)
1 July 2022Appointment of Mr Michael Tudor Kennedy as a director on 28 June 2022 (2 pages)
1 July 2022Appointment of Mrs Maria Ann Rodden as a director on 24 June 2022 (2 pages)
1 July 2022Appointment of Miss Smita Mistry as a director on 7 June 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
23 February 2022Appointment of Dempster Management Services as a director on 23 February 2022 (2 pages)
7 December 2021Termination of appointment of Paraskevoula Kyprianou-Chavda as a director on 7 December 2021 (1 page)
6 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 July 2021Termination of appointment of Jordana Wright as a director on 15 July 2021 (1 page)
15 March 2021Appointment of Dempster Management Services as a secretary on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from Heatherlea, the Old Barn Maynestone Road Chinley High Peak Derbyshire SK23 6AF United Kingdom to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
14 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
9 March 2020Termination of appointment of Realty Management Limited as a secretary on 9 March 2020 (1 page)
9 March 2020Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Heatherlea, the Old Barn Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 9 March 2020 (1 page)
23 December 2019Termination of appointment of Catherine Jenny Harding as a director on 23 December 2019 (1 page)
25 November 2019Appointment of Mrs Jordana Wright as a director on 24 October 2019 (2 pages)
29 October 2019Appointment of Mrs Paraskevoula Kyprianou-Chavda as a director on 24 October 2019 (2 pages)
16 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 August 2016Termination of appointment of Shaunagh Anne Carroll as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Shaunagh Anne Carroll as a director on 22 August 2016 (1 page)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7
(6 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7
(6 pages)
6 April 2016Appointment of Catherine Jenny Harding as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Catherine Jenny Harding as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Matthew Alexis Reaney as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Matthew Alexis Reaney as a director on 1 April 2016 (1 page)
7 January 2016Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page)
7 January 2016Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page)
7 January 2016Termination of appointment of Jane Curley as a director on 1 May 2015 (1 page)
22 October 2015Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page)
22 October 2015Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page)
20 October 2015Director's details changed for Miss Jane Curley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Miss Jane Curley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Shaunagh Anne Carroll on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Matthew Alexis Reaney on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Shaunagh Anne Carroll on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Matthew Alexis Reaney on 20 October 2015 (2 pages)
5 October 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
5 October 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
1 May 2015Secretary's details changed for Realty Management Limited on 30 April 2015 (1 page)
1 May 2015Secretary's details changed for Realty Management Limited on 30 April 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7
(7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7
(7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7
(7 pages)
30 June 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
30 June 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(7 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(7 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(7 pages)
25 February 2014Appointment of Miss Jane Curley as a director (2 pages)
25 February 2014Appointment of Miss Jane Curley as a director (2 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
23 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Shaunagh Anne Carroll on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Shaunagh Anne Carroll on 10 April 2012 (2 pages)
1 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
1 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
15 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
7 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Shaunagh Anne Carroll on 1 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
2 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 June 2009Return made up to 02/04/09; no change of members (4 pages)
22 June 2009Return made up to 02/04/09; no change of members (4 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 April 2008Return made up to 02/04/08; change of members (7 pages)
17 April 2008Return made up to 02/04/08; change of members (7 pages)
1 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 April 2007Return made up to 02/04/07; full list of members (9 pages)
18 April 2007Return made up to 02/04/07; full list of members (9 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
30 March 2006Return made up to 02/04/06; full list of members (9 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Return made up to 02/04/06; full list of members (9 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
30 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
30 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
23 March 2005Return made up to 02/04/05; full list of members (9 pages)
23 March 2005Return made up to 02/04/05; full list of members (9 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
5 April 2004Return made up to 02/04/04; full list of members (9 pages)
5 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
13 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
4 April 2003Return made up to 02/04/03; full list of members (9 pages)
4 April 2003Return made up to 02/04/03; full list of members (9 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
22 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
24 April 2002Return made up to 02/04/02; full list of members (8 pages)
24 April 2002Return made up to 02/04/02; full list of members (8 pages)
22 April 2002Registered office changed on 22/04/02 from: flat 2 lea mount 40 lea road stockport cheshire SK4 4JU (1 page)
22 April 2002Registered office changed on 22/04/02 from: flat 2 lea mount 40 lea road stockport cheshire SK4 4JU (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
20 April 2001Return made up to 02/04/01; full list of members (8 pages)
20 April 2001Return made up to 02/04/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (1 page)
2 November 2000Accounts for a small company made up to 30 April 2000 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
20 April 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (1 page)
28 October 1999Accounts for a small company made up to 30 April 1999 (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
2 April 1999Return made up to 02/04/99; full list of members (6 pages)
2 April 1999Return made up to 02/04/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (1 page)
9 November 1998Accounts for a small company made up to 30 April 1998 (1 page)
23 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (1 page)
30 October 1997Accounts for a small company made up to 30 April 1997 (1 page)
24 April 1997Return made up to 02/04/97; change of members (6 pages)
24 April 1997Return made up to 02/04/97; change of members (6 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: 3 lea mount 40 lea road heaton moor stockport cheshire SK4 4JU (1 page)
10 November 1996Registered office changed on 10/11/96 from: 3 lea mount 40 lea road heaton moor stockport cheshire SK4 4JU (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 April 1996Return made up to 02/04/96; change of members (6 pages)
15 April 1996Return made up to 02/04/96; change of members (6 pages)
18 January 1996Registered office changed on 18/01/96 from: peter house oxford street manchester M1 5AB (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: peter house oxford street manchester M1 5AB (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
13 December 1995Full accounts made up to 30 April 1995 (4 pages)
13 December 1995Full accounts made up to 30 April 1995 (4 pages)
3 April 1995Return made up to 02/04/95; full list of members (6 pages)
3 April 1995Return made up to 02/04/95; full list of members (6 pages)
2 April 1992Incorporation (12 pages)
2 April 1992Incorporation (12 pages)