Audenshaw
Manchester
M34 5QB
Director Name | Mrs Faizah Javid |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
Secretary Name | Abdullahhil Numan Azmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 October 2017) |
Role | Company Director |
Correspondence Address | 26 Broom Avenue Manchester M19 2UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lexknitwear.co.uk |
---|
Registered Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Shaukat Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,312 |
Cash | £23,333 |
Current Liabilities | £69,902 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2017 | Termination of appointment of Abdullahhil Numan Azmi as a secretary on 7 October 2017 (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 1st Floor 28 Knowsley Street Manchester M8 8HQ to 96 Chorley New Road Bolton BL1 4DH on 10 October 2017 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2013 | Director's details changed for Shaukat Ali on 22 August 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Abdullahhil Numan Azmi on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (15 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (13 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (13 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
13 November 2009 | Termination of appointment of Company Directors Limited as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 January 2009 | Return made up to 25/07/07; no change of members (11 pages) |
12 January 2009 | Return made up to 25/07/08; full list of members (11 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 December 2006 | Return made up to 25/07/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 28 knowsley street 1ST floor cheatham hill manchester M8 8HQ (1 page) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 November 2005 | Return made up to 25/07/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 January 2005 | Return made up to 25/07/04; full list of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: unit 8 victoria ind estate pollard street ancoats manchester M4 7AX (1 page) |
6 January 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
10 November 2003 | Return made up to 25/07/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 November 2002 | Return made up to 25/07/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
13 September 2001 | Return made up to 25/07/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 November 1999 (3 pages) |
25 July 2000 | Return made up to 25/07/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
24 March 1999 | Return made up to 25/07/98; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 September 1997 | Return made up to 25/07/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 November 1996 | Return made up to 25/07/96; full list of members (6 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Accounting reference date notified as 30/11 (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1995 | Incorporation (32 pages) |