Company NameOld Laundry Projects Limited
DirectorsRoger Philip Glossop and Charlotte Rose Scott
Company StatusActive
Company Number02730650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Roger Philip Glossop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMrs Charlotte Rose Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Secretary NameMrs Charlotte Rose Scott
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleTheatre Productions
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNorthern Assurance Building
9-21 Princess Street
Manchester
Lancs
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,733
Cash£151
Current Liabilities£145,568

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (4 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 July 2013Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 16 July 2013 (1 page)
16 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
16 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (4 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 July 2009Annual return made up to 13/07/09 (2 pages)
15 July 2009Annual return made up to 13/07/09 (2 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Annual return made up to 13/07/08 (2 pages)
17 July 2008Annual return made up to 13/07/08 (2 pages)
31 July 2007Annual return made up to 13/07/07 (4 pages)
31 July 2007Annual return made up to 13/07/07 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 August 2006Annual return made up to 13/07/06 (4 pages)
24 August 2006Annual return made up to 13/07/06 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 August 2005Annual return made up to 13/07/05 (4 pages)
9 August 2005Annual return made up to 13/07/05 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 July 2004Annual return made up to 13/07/04
  • 363(287) ‐ Registered office changed on 30/07/04
(4 pages)
30 July 2004Annual return made up to 13/07/04
  • 363(287) ‐ Registered office changed on 30/07/04
(4 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 July 2003Annual return made up to 13/07/03 (4 pages)
31 July 2003Annual return made up to 13/07/03 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 July 2002Annual return made up to 13/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 2002Annual return made up to 13/07/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 2002Resolutions
  • RES13 ‐ Aud appt 16/04/02
(1 page)
25 April 2002Resolutions
  • RES13 ‐ Aud appt 16/04/02
(1 page)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
19 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 July 2001Annual return made up to 13/07/01 (3 pages)
29 July 2001Annual return made up to 13/07/01 (3 pages)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
14 February 2001Full accounts made up to 31 July 2000 (11 pages)
14 February 2001Full accounts made up to 31 July 2000 (11 pages)
22 September 2000Annual return made up to 13/07/00 (3 pages)
22 September 2000Annual return made up to 13/07/00 (3 pages)
24 January 2000Full accounts made up to 31 July 1999 (11 pages)
24 January 2000Full accounts made up to 31 July 1999 (11 pages)
13 September 1999Annual return made up to 13/07/99 (5 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Annual return made up to 13/07/99 (5 pages)
13 September 1999Director's particulars changed (1 page)
23 December 1998Full accounts made up to 31 July 1998 (12 pages)
23 December 1998Full accounts made up to 31 July 1998 (12 pages)
27 August 1998Annual return made up to 13/07/98 (5 pages)
27 August 1998Annual return made up to 13/07/98 (5 pages)
19 February 1998Full accounts made up to 31 July 1997 (11 pages)
19 February 1998Full accounts made up to 31 July 1997 (11 pages)
18 July 1997Annual return made up to 13/07/97 (2 pages)
18 July 1997Annual return made up to 13/07/97 (2 pages)
23 September 1996Full accounts made up to 31 July 1996 (10 pages)
23 September 1996Full accounts made up to 31 July 1996 (10 pages)
18 July 1996Annual return made up to 13/07/96 (5 pages)
18 July 1996Annual return made up to 13/07/96 (5 pages)
18 September 1995Full accounts made up to 31 July 1995 (8 pages)
18 September 1995Full accounts made up to 31 July 1995 (8 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 norfolk street manchester M60 8BH (1 page)
19 July 1995Registered office changed on 19/07/95 from: 1 norfolk street manchester M60 8BH (1 page)
19 July 1995Annual return made up to 13/07/95 (14 pages)
19 July 1995Annual return made up to 13/07/95 (14 pages)