Failsworth
Manchester
Lancashire
M35 9WW
Secretary Name | Gaynor McCullam |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2007(8 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Correspondence Address | 10 Thornlea Avenue Oldham OL8 3PX |
Secretary Name | Muriel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaufort Road Ashton Under Lyne Lancashire OL6 6NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lewbuildfence.co.uk |
---|---|
Telephone | 0161 6332301 |
Telephone region | Manchester |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Muriel Lewis 50.00% Ordinary |
---|---|
1 at £1 | Stanley Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,398 |
Cash | £194,498 |
Current Liabilities | £311,438 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2024 (6 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 April 2021 | Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 March 2017 | Termination of appointment of Muriel Lewis as a secretary on 18 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Muriel Lewis as a secretary on 18 February 2017 (1 page) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 July 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Return made up to 17/02/06; full list of members (2 pages) |
5 June 2006 | Return made up to 17/02/06; full list of members (2 pages) |
18 August 2005 | Company name changed lewbuild fence products (norther n) LTD\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed lewbuild fence products (norther n) LTD\certificate issued on 18/08/05 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: freedman frankl & taylor reedham house,31 king street west, manchester lancashire M3 2PJ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: freedman frankl & taylor reedham house,31 king street west, manchester lancashire M3 2PJ (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
22 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 June 1999 | Company name changed lewbuild products (northern) LTD\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed lewbuild products (northern) LTD\certificate issued on 24/06/99 (2 pages) |
24 April 1999 | Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
17 February 1999 | Incorporation (12 pages) |
17 February 1999 | Incorporation (12 pages) |