Company NameLa Manga Direct Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number03727523
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed03 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJayne Carole Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSole Trader
Correspondence Address73 Ravencroft
Bicester
Oxfordshire
OX26 6YE
Secretary NameMichael Robert Cook
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Ravencroft
Bicester
Oxfordshire
OX26 6YE
Secretary NameJacqueline Twynham
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleOffice Manager
Correspondence Address4 Farriers Mead
Wendlebury
Oxfordshire
OX25 2QB
Director NameMr Christopher Blakesley-Grimes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadstone Farm Ditchley Road
Charlbury
Oxon
OX7 3QT
Secretary NameJane Alison Nen Blakesley-Grimes
NationalityBritish
StatusResigned
Appointed07 March 2008(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressBroadstone Farm Ditchley Road
Charlbury
Oxon
OX7 3QT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitelamangadirect.co.uk
Email address[email protected]
Telephone01993 824252
Telephone regionWitney

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Christopher Blakesley Grimes
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Jane Alison Nen Blakesley Grimes on 26 August 2011 (2 pages)
21 March 2012Director's details changed for Mr Christopher Blakesley Grimes on 26 August 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from Priory Mews 33a Priory Lane Burford Oxon OX18 4SG on 20 January 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 73 ravencroft bicester oxon OX26 6YE (1 page)
28 April 2008Registered office changed on 28/04/2008 from priory mews 33A priory lane burford oxfordshire OX18 4SG (1 page)
28 April 2008Return made up to 03/03/08; full list of members (2 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 73 ravencroft bicester oxon OX26 6YE (1 page)
22 April 2008Director appointed christopher blakesley grimes (3 pages)
22 April 2008Secretary appointed jane alison nen blakesley grimes (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
28 March 2007Return made up to 03/03/07; full list of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 03/03/06; full list of members (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 03/03/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 March 2004Secretary resigned (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 March 2002Return made up to 03/03/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 February 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
3 March 1999Incorporation (16 pages)