Salford
M3 5GS
Director Name | Mr Matthew Harrington |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | King's House 42 King Street West Manchester M3 2NU |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | Castle Chambers Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Mr David Charles Bishop |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | Sir Christopher Raynor Hewetson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24c Westcliffe Road Southport Merseyside PR8 2BU |
Director Name | Mr Thomas Rushton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | Dobs Hill 2a Wexford Road,Oxton Birkenhead Merseyside L43 9TB |
Director Name | Mr Andrew Manock Neville Scorah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Parsonage Freshfield Liverpool Merseyside |
Secretary Name | Mr David Charles Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | Joan Elizabeth Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2002) |
Role | Legal Secretary |
Correspondence Address | 48 Teilo Street Liverpool L8 8BS |
Director Name | Mr Rodney Allan Wilson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Catherine Marie Leigh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2001) |
Role | IT Trainer |
Correspondence Address | 25 Headingley Close Huyton Merseyside L36 4QA |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2000(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Catherine Marie Evangelides |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2006) |
Role | IT Trainer |
Correspondence Address | 25 Headingley Close Huyton Merseyside L36 4QA |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor,Castle Chambers 43 Castle Street Liverpool L2 9SU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor,Castle Chambers 43 Castle Street Liverpool L2 9SU |
Registered Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lacmaw Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 28 November 2024 (12 months from now) |
6 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
6 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
6 November 2017 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 November 2011 | Termination of appointment of Michael Brown as a director (1 page) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 September 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Michael Jeremy Brown on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
30 September 2009 | Location of debenture register (1 page) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 October 2003 | Return made up to 27/09/03; full list of members
|
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
30 July 2001 | Resolutions
|
20 June 2001 | Director resigned (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | New director appointed (2 pages) |
11 May 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 27/09/99; no change of members (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 November 1998 | Return made up to 27/09/98; no change of members (5 pages) |
13 November 1997 | New director appointed (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 November 1996 | Return made up to 27/09/96; no change of members (6 pages) |
28 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
9 November 1995 | Return made up to 27/09/95; no change of members
|
26 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |