Company NameYeshivah L'Zeirim Manchester Limited
DirectorsPhilip Robert Kaye and Rosa Miriam Lasry
Company StatusActive
Company Number03026528
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRabbi Philip Robert Kaye
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMrs Rosa Miriam Lasry
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameRabbi Jose Brandeis
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 1995(1 week after company formation)
Appointment Duration4 years (resigned 26 March 1999)
RoleCompany Director
Correspondence Address4 Parkside Avenue
Salford
M7 4HB
Secretary NameSifra Brandeis
NationalityBritish
StatusResigned
Appointed06 March 1995(1 week after company formation)
Appointment Duration4 years (resigned 26 March 1999)
RoleCompany Director
Correspondence Address4 Parkside Avenue
Salford
M7 4HB
Director NameEphraim Blicksilber
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1999(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2003)
RoleTutor
Correspondence Address7 Bispham Grove
Salford
Lancashire
M7 4DL
Secretary NameRica Blicksilber
NationalitySwiss
StatusResigned
Appointed26 March 1999(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2003)
RoleCompany Director
Correspondence Address7 Bispham Grove
Salford
Lancashire
M7 4DL
Director NameZalmam Sufrin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(8 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 November 2018)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkside Avenue
Salford
Greater Manchester
M7 4HB
Secretary NameSarah Leah Sufrin
NationalityBritish
StatusResigned
Appointed15 November 2003(8 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 November 2018)
RoleTeacher
Correspondence Address6 Parkside Avenue
Salford
Lancashire
M7 4HB

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£91
Current Liabilities£10,782

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due6 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

5 July 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
12 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
22 May 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
30 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 November 2018Appointment of Rabbi Philip Robert Kaye as a director on 9 November 2018 (2 pages)
13 November 2018Appointment of Mrs Rosa Miriam Lasry as a director on 9 November 2018 (2 pages)
13 November 2018Termination of appointment of Zalmam Sufrin as a director on 9 November 2018 (1 page)
13 November 2018Termination of appointment of Sarah Leah Sufrin as a secretary on 9 November 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 July 2017Current accounting period extended from 27 February 2017 to 27 August 2017 (1 page)
13 July 2017Current accounting period extended from 27 February 2017 to 27 August 2017 (1 page)
28 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(4 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(4 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
31 March 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 31 March 2014 (1 page)
26 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
28 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Director's details changed for Zalmam Sufrin on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Zalmam Sufrin on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 May 2008Return made up to 27/02/08; full list of members (3 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 27/02/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
22 May 2008Location of register of members (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 November 2007Return made up to 27/02/07; full list of members (2 pages)
30 November 2007Return made up to 27/02/07; full list of members (2 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
23 May 2006Return made up to 27/02/06; full list of members (2 pages)
23 May 2006Return made up to 27/02/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
15 February 2006Return made up to 27/02/05; full list of members (2 pages)
15 February 2006Return made up to 27/02/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
29 December 2003Return made up to 27/02/03; full list of members (6 pages)
29 December 2003Return made up to 27/02/03; full list of members (6 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
22 May 2002Registered office changed on 22/05/02 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page)
22 May 2002Return made up to 27/02/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page)
22 May 2002Return made up to 27/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
30 April 2001Return made up to 27/02/01; full list of members (6 pages)
30 April 2001Return made up to 27/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (8 pages)
3 January 2001Full accounts made up to 28 February 2000 (8 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
4 March 2000Full accounts made up to 28 February 1999 (8 pages)
4 March 2000Full accounts made up to 28 February 1999 (8 pages)
20 July 1999Return made up to 27/02/99; full list of members (6 pages)
20 July 1999Return made up to 27/02/99; full list of members (6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
8 December 1998Full accounts made up to 28 February 1998 (8 pages)
8 December 1998Full accounts made up to 28 February 1998 (8 pages)
17 March 1998Return made up to 27/02/98; no change of members (4 pages)
17 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 January 1998Full accounts made up to 28 February 1997 (7 pages)
4 January 1998Full accounts made up to 28 February 1997 (7 pages)
28 April 1997Return made up to 27/02/97; no change of members (4 pages)
28 April 1997Return made up to 27/02/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (7 pages)
2 January 1997Full accounts made up to 29 February 1996 (7 pages)
27 June 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
27 June 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)