Sale
Cheshire
M33 6WT
Director Name | Philip Lane |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 January 2010) |
Role | Photographer |
Correspondence Address | 132 Shearwater Road Offerton Stockport Cheshire SK2 5UX |
Secretary Name | Saranya Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 8 Woodside View Horsfield Dronfield Sheffield S18 7WX |
Director Name | Arthur Lane |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.philiplanephotography.com |
---|
Registered Address | Old Bank Chambers Longsight Road Ramsbottom Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Philip Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,820 |
Cash | £1,344 |
Current Liabilities | £55,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
23 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
9 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
25 March 2022 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT United Kingdom to Old Bank Chambers Longsight Road Ramsbottom Bury BL0 9TD on 25 March 2022 (1 page) |
18 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
18 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 7 February 2020 (1 page) |
6 February 2020 | Change of details for Mr Philip Anthony Lane as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Philip Anthony Lane on 6 February 2020 (2 pages) |
25 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Philip Anthony Lane as a director on 31 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Philip Anthony Lane as a director on 31 January 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Company name changed philip lane photography LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Resolutions
|
13 June 2011 | Company name changed philip lane photography LIMITED\certificate issued on 13/06/11
|
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Director's details changed for Arthur Lane on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Arthur Lane on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Arthur Lane on 9 August 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 January 2010 | Termination of appointment of Philip Lane as a director (1 page) |
21 January 2010 | Termination of appointment of Philip Lane as a director (1 page) |
16 January 2010 | Appointment of Arthur Lane as a director (3 pages) |
16 January 2010 | Appointment of Arthur Lane as a director (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 July 2009 | Director's change of particulars / philip lane / 13/03/2009 (2 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 July 2009 | Director's change of particulars / philip lane / 13/03/2009 (2 pages) |
9 July 2009 | Appointment terminated secretary saranya lane (1 page) |
9 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary saranya lane (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Return made up to 11/06/08; no change of members
|
7 July 2008 | Return made up to 11/06/08; no change of members
|
10 June 2008 | Registered office changed on 10/06/2008 from c/o roberts toner clifford house 13A corporation street cheshire SK15 2JL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o roberts toner clifford house 13A corporation street cheshire SK15 2JL (1 page) |
5 October 2007 | Return made up to 11/06/07; no change of members
|
5 October 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 October 2007 | Return made up to 11/06/07; no change of members
|
11 September 2006 | Total exemption small company accounts made up to 15 April 2005 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 15 April 2005 (4 pages) |
30 June 2006 | Accounting reference date extended from 15/04/06 to 30/04/06 (1 page) |
30 June 2006 | Accounting reference date extended from 15/04/06 to 30/04/06 (1 page) |
27 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members
|
5 July 2005 | Return made up to 11/06/05; full list of members
|
24 May 2005 | Total exemption small company accounts made up to 15 April 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 15 April 2003 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 15 April 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 15 April 2003 (4 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
4 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 15 April 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 15 April 2002 (1 page) |
3 April 2003 | Accounting reference date shortened from 30/06/02 to 15/04/02 (1 page) |
3 April 2003 | Accounting reference date shortened from 30/06/02 to 15/04/02 (1 page) |
5 December 2002 | Return made up to 11/06/02; full list of members (6 pages) |
5 December 2002 | Return made up to 11/06/02; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
11 October 1999 | Memorandum and Articles of Association (15 pages) |
11 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
3 September 1999 | Company name changed speed 7752 LIMITED\certificate issued on 06/09/99 (2 pages) |
3 September 1999 | Company name changed speed 7752 LIMITED\certificate issued on 06/09/99 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 1999 | Incorporation (20 pages) |
11 June 1999 | Incorporation (20 pages) |