Lily Lanes
Ashton Under Lyne
OL6 9AE
Secretary Name | Daniel Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Heaps Farm Lilly Lane Ashton Under Lyne Lancashire OL6 9AD |
Secretary Name | Mark Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 July 1994) |
Role | Secretary |
Correspondence Address | 750 Rochdale Road Walsden Todmorden Lancashire OL14 7TJ |
Director Name | Martin John Rust |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Ganthorp Green Farmhouse Ganthorp Green Lane Kirkheaton Huddersfield West Yorkshire |
Secretary Name | Martin John Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Ganthorp Green Farmhouse Ganthorp Green Lane Kirkheaton Huddersfield West Yorkshire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 1 Shaw Road Oldham Lancashire OL1 4AB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
10 at £1 | Steven Grant Warner 50.00% Ordinary |
---|---|
1 at £1 | Oliver John Glover Byrne 5.00% Ordinary |
9 at £1 | Daniel Warner 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,718 |
Cash | £69,574 |
Current Liabilities | £383,439 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 29 September 2023 (2 months ago) |
---|---|
Next Return Due | 13 October 2024 (10 months, 1 week from now) |
5 December 1994 | Delivered on: 8 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
3 May 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
29 November 2018 | Audited abridged accounts made up to 28 February 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
23 October 2017 | Audited abridged accounts made up to 28 February 2017 (13 pages) |
23 October 2017 | Audited abridged accounts made up to 28 February 2017 (13 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Notification of Steven Grant Warner as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Barbara Warner as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Steven Grant Warner as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Notification of Barbara Warner as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 July 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
12 July 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
16 December 2015 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015 (1 page) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
24 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
13 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
27 February 2014 | Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 June 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
26 June 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
26 September 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
23 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
9 June 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
28 May 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
19 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
25 July 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
25 July 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
19 May 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
19 May 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Ad 29/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Ad 29/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
10 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members
|
23 October 2002 | Return made up to 29/09/02; full list of members
|
1 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
26 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 August 2000 | Return made up to 29/09/99; full list of members (6 pages) |
16 August 2000 | Return made up to 29/09/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
29 October 1998 | Accounts for a small company made up to 26 February 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 26 February 1998 (5 pages) |
19 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
24 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
24 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 January 1996 | Return made up to 29/09/95; full list of members
|
24 January 1996 | Return made up to 29/09/95; full list of members
|
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
19 July 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |