Wigan
WN1 2HP
Director Name | Mr David Teale |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Strand On The Green Chiswick London W4 3PD |
Secretary Name | Dominic William Liptrot |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 1 Yewdale Crescent Wigan WN1 2HP |
Director Name | Mr Keith Frederick Dennis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 1 Wingates Cottage Wingates Road Wigan WN1 2SH |
Secretary Name | Mr Keith Frederick Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 1 Wingates Cottage Wingates Road Wigan WN1 2SH |
Secretary Name | Mr David Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(2 years after company formation) |
Appointment Duration | 10 months (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Strand On The Green Chiswick London W4 3PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lostart.co.uk |
---|
Registered Address | 1 Yewdale Crescent Wigan WN1 2HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
55 at £1 | Dominic William Liptrot 5.01% Ordinary |
---|---|
548 at £1 | Dominic William Liptrot 49.91% Ordinary B |
45 at £1 | Camilla Christine Teale 4.10% Ordinary |
225 at £1 | Camilla Christine Teale 20.49% Ordinary A |
225 at £1 | David Teale 20.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £656,505 |
Cash | £317,318 |
Current Liabilities | £196,137 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
3 December 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 September 2012 | Delivered on: 18 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £65,000 and all amounts in the future credited to account number 10816809 with the bank. Outstanding |
18 March 2010 | Delivered on: 20 March 2010 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 January 2017 | Secretary's details changed for Dominic Liptrot on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Dominic William Liptrot on 6 January 2017 (2 pages) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 December 2015 | Registration of charge 038319320003, created on 3 December 2015 (4 pages) |
7 December 2015 | Registration of charge 038319320003, created on 3 December 2015 (4 pages) |
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 July 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 November 2012 (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 December 2010 | Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Dominic Liptrot on 26 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dominic Liptrot on 26 August 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Dominic Liptrot on 27 August 2008 (1 page) |
13 October 2009 | Director's details changed for Dominic Liptrot on 27 August 2008 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 26/08/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 October 2003 | Return made up to 26/08/03; full list of members (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 1 yewdale crescent wigan lancashire WN1 2HP (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 November 2002 | Return made up to 26/08/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Ad 24/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 2002 | £ nc 100/1000 24/04/02 (1 page) |
1 July 2002 | Resolutions
|
14 June 2002 | New director appointed (2 pages) |
29 May 2002 | Amending 882 (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Resolutions
|
2 October 2001 | Registered office changed on 02/10/01 from: john fairhurst & co douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Ad 12/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members
|
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (16 pages) |