Company NameLikedeal Limited
DirectorAnthony John Smithson
Company StatusActive
Company Number03050924
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony John Smithson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(4 days after company formation)
Appointment Duration29 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Chatcombe Road
Manchester
Lancashire
M22 1RQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameThomas Bell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(4 days after company formation)
Appointment Duration23 years, 10 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Derbyshire Lane
Stretford
Manchester
M32 8BH
Director NameMr Denis Cowell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(4 days after company formation)
Appointment Duration26 years, 7 months (resigned 29 November 2021)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address35 Derbyshire Lane
Stretford
Manchester
M32 8BH
Secretary NameThomas Bell
NationalityBritish
StatusResigned
Appointed02 May 1995(4 days after company formation)
Appointment Duration23 years, 10 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Derbyshire Lane
Stretford
Manchester
M32 8BH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O P B Accounting Limited
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Smithson
33.33%
Ordinary
1 at £1Denis Cowell
33.33%
Ordinary
1 at £1Thomas Bell
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,113
Cash£579
Current Liabilities£13,170

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
27 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 June 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Director's details changed for Thomas Bell on 28 April 2010 (2 pages)
10 June 2010Director's details changed for Denis Cowell on 28 April 2010 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anthony John Smithson on 28 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
6 June 2009Return made up to 28/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Return made up to 28/04/08; full list of members (8 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 June 2007Return made up to 28/04/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2006Return made up to 28/04/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 July 2003Return made up to 28/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 28/04/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Return made up to 28/04/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 June 2000Return made up to 28/04/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 June 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
11 June 1998Return made up to 28/04/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 December 1997Accounting reference date shortened from 02/05/97 to 30/04/97 (1 page)
24 October 1997Accounts for a small company made up to 2 May 1996 (4 pages)
24 October 1997Accounts for a small company made up to 2 May 1996 (4 pages)
20 May 1997Return made up to 28/04/97; no change of members (4 pages)
15 August 1996Return made up to 28/04/96; full list of members (6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Accounts for a dormant company made up to 2 May 1995 (1 page)
10 May 1995Accounting reference date shortened from 31/03 to 02/05 (1 page)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 2 May 1995 (1 page)
10 May 1995Memorandum and Articles of Association (8 pages)
28 April 1995Incorporation (24 pages)