Company NameDiscspin Limited
DirectorsGerard Francis Lynch and Neil Lawrence
Company StatusActive
Company Number03273522
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerard Francis Lynch
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed22 December 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Secretary NameMr Neil Lawrence
NationalityBritish
StatusCurrent
Appointed22 December 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodthorpe Lane
Sandel
Wakefield
West Yorkshire
WF2 6JG
Director NameMr Neil Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(10 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address41 Woodthorpe Lane
Sandel
Wakefield
West Yorkshire
WF2 6JG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bernadette Ann Lynch
25.00%
Ordinary
1 at £1Gerard Francis Lynch
25.00%
Ordinary
1 at £1Helen Lesley Lawrence
25.00%
Ordinary
1 at £1Mr Neil Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£215,645
Cash£37,225
Current Liabilities£63,445

Accounts

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

Returns

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

Charges

1 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 844 & 846 wilmslow road didsbury manchester t/no GM26176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 January 2020Change of details for Mr Gerard Francis Lynch as a person with significant control on 1 September 2019 (2 pages)
21 January 2020Director's details changed for Mr Gerard Francis Lynch on 1 September 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
12 October 2016Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 12 October 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
31 October 2008Director's change of particulars / gerard lynch / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / gerard lynch / 31/10/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Return made up to 04/11/07; full list of members (3 pages)
16 November 2007Return made up to 04/11/07; full list of members (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007New director appointed (2 pages)
22 November 2006Return made up to 04/11/06; full list of members (3 pages)
22 November 2006Return made up to 04/11/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 04/11/05; full list of members (3 pages)
29 November 2005Return made up to 04/11/05; full list of members (3 pages)
21 November 2005Ad 06/04/04-06/04/04 £ si [email protected]=1 (1 page)
21 November 2005Ad 06/04/04-06/04/04 £ si [email protected]=1 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 5-7 chapel walks manchester M2 1HN (1 page)
23 December 2004Registered office changed on 23/12/04 from: 5-7 chapel walks manchester M2 1HN (1 page)
8 December 2004Return made up to 04/11/04; full list of members (5 pages)
8 December 2004Return made up to 04/11/04; full list of members (5 pages)
19 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 November 2003Return made up to 04/11/03; full list of members (6 pages)
25 November 2003Return made up to 04/11/03; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
15 November 2002Return made up to 04/11/02; full list of members (6 pages)
15 November 2002Return made up to 04/11/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
28 December 2001Return made up to 04/11/01; full list of members (5 pages)
28 December 2001Return made up to 04/11/01; full list of members (5 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
14 February 2001Return made up to 04/11/00; full list of members (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 5 chapel walks manchester M2 1HN (1 page)
14 February 2001Return made up to 04/11/00; full list of members (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 5 chapel walks manchester M2 1HN (1 page)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
29 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
3 December 1999Return made up to 04/11/99; no change of members (5 pages)
3 December 1999Return made up to 04/11/99; no change of members (5 pages)
2 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
1 December 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1998Secretary's particulars changed (1 page)
28 October 1998Secretary's particulars changed (1 page)
12 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
12 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Return made up to 04/11/97; full list of members (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page)
1 February 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 1998Return made up to 04/11/97; full list of members (6 pages)
1 February 1998Registered office changed on 01/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997Secretary resigned (1 page)
27 November 1996Memorandum and Articles of Association (5 pages)
27 November 1996Memorandum and Articles of Association (5 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1996Incorporation (17 pages)
4 November 1996Incorporation (17 pages)