Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 03 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jayne Carole Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 73 Ravencroft Bicester Oxfordshire OX26 6YE |
Secretary Name | Michael Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Ravencroft Bicester Oxfordshire OX26 6YE |
Secretary Name | Jacqueline Twynham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Office Manager |
Correspondence Address | 4 Farriers Mead Wendlebury Oxfordshire OX25 2QB |
Director Name | Mr Christopher Blakesley-Grimes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadstone Farm Ditchley Road Charlbury Oxon OX7 3QT |
Secretary Name | Jane Alison Nen Blakesley-Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Broadstone Farm Ditchley Road Charlbury Oxon OX7 3QT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | lamangadirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 824252 |
Telephone region | Witney |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Christopher Blakesley Grimes 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for Jane Alison Nen Blakesley Grimes on 26 August 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Christopher Blakesley Grimes on 26 August 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from Priory Mews 33a Priory Lane Burford Oxon OX18 4SG on 20 January 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 73 ravencroft bicester oxon OX26 6YE (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from priory mews 33A priory lane burford oxfordshire OX18 4SG (1 page) |
28 April 2008 | Return made up to 03/03/08; full list of members (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 73 ravencroft bicester oxon OX26 6YE (1 page) |
22 April 2008 | Director appointed christopher blakesley grimes (3 pages) |
22 April 2008 | Secretary appointed jane alison nen blakesley grimes (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
3 March 2004 | Secretary resigned (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 February 2001 | Return made up to 03/03/01; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members
|
14 May 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (16 pages) |