Company NameL J Molloy Ltd
DirectorLouis Joseph Molloy
Company StatusActive
Company Number03149786
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Louis Joseph Molloy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(2 days after company formation)
Appointment Duration28 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lower Cribden Avenue
Rawtenstall
Rossendale
Lancashire
BB4 6SW
Secretary NameIsobel Molloy
NationalityBritish
StatusCurrent
Appointed28 January 2005(9 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address5 Shuttle Drive
Heywood
Lancashire
OL10 3FJ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMandy Jane Molloy
NationalityBritish
StatusResigned
Appointed25 January 1996(2 days after company formation)
Appointment Duration9 years (resigned 28 January 2005)
RoleCompany Director
Correspondence Address4 Bentgate Close
Haslingden
Rossendale
Lancashire
BB4 6LT

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1L.j. Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,364
Current Liabilities£4,364

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

4 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Secretary's details changed for Isobel Molloy on 18 November 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 February 2013Register inspection address has been changed from 4 Bentgate Close Haslingden Rossendale Lancashire BB4 6LT United Kingdom (1 page)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Director's details changed for Mr Louis Joseph Molloy on 22 February 2012 (3 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Louis Joseph Molloy on 20 July 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 February 2011Secretary's details changed for Isobel Molloy on 22 December 2010 (2 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Louis Joseph Molloy on 21 December 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Louis Joseph Molloy on 10 February 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2009Return made up to 23/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
12 March 2007Return made up to 23/01/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Return made up to 23/01/06; full list of members (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 March 2005Return made up to 23/01/05; full list of members (6 pages)
22 June 2004Return made up to 23/01/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 May 2003Return made up to 23/01/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 January 2002Return made up to 23/01/02; full list of members (6 pages)
11 May 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury greater manchester BL8 3LE (1 page)
20 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 January 1999Return made up to 23/01/99; no change of members (6 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 February 1998Return made up to 23/01/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
12 March 1997Registered office changed on 12/03/97 from: 1 heather bank tottington bury lancashire BL8 4FB (1 page)
11 February 1997Return made up to 23/01/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
15 March 1996New director appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
23 January 1996Incorporation (12 pages)