Lostock
Bolton
BL6 4SG
Secretary Name | Bernadette Elizabeth Futerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Ridgeway Finchley London N3 2PH |
Director Name | Ms Bernadette Elizabeth Futerman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charlie Futerman 20.00% Ordinary A |
---|---|
100 at £1 | David Steven Futerman 20.00% Ordinary |
100 at £1 | Jessica Futerman 20.00% Ordinary A |
100 at £1 | Mrs Bernadette Elizabeth Futerman 20.00% Ordinary |
100 at £1 | Stephanie Futerman 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,951 |
Cash | £11,947 |
Current Liabilities | £2,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Bernadette Elizabeth Futerman as a director on 9 September 2019 (1 page) |
3 September 2020 | Termination of appointment of Bernadette Elizabeth Futerman as a secretary on 9 September 2019 (1 page) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 September 2019 | Cessation of Bernadette Elizabeth Futerman as a person with significant control on 9 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
6 September 2017 | Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of David Steven Futerman as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of David Steven Futerman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of David Steven Futerman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 September 2017 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
16 May 2017 | Director's details changed for David Steven Futerman on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG on 16 May 2017 (1 page) |
16 May 2017 | Director's details changed for David Steven Futerman on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Bernadette Elizabeth Futerman on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG on 16 May 2017 (1 page) |
16 May 2017 | Director's details changed for Bernadette Elizabeth Futerman on 16 May 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 April 2016 | Appointment of Bernadette Elizabeth Futerman as a director on 6 April 2016 (2 pages) |
26 April 2016 | Appointment of Bernadette Elizabeth Futerman as a director on 6 April 2016 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page) |
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
26 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
3 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Accounting reference date extended from 30/09/03 to 29/03/04 (1 page) |
8 April 2004 | Accounting reference date extended from 30/09/03 to 29/03/04 (1 page) |
7 September 2003 | Return made up to 01/09/03; full list of members
|
7 September 2003 | Return made up to 01/09/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
3 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Nc inc already adjusted 11/01/00 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Nc inc already adjusted 11/01/00 (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 83 leonard street london EC2A 4QS (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 83 leonard street london EC2A 4QS (1 page) |
20 September 1999 | New director appointed (2 pages) |
1 September 1999 | Incorporation (16 pages) |
1 September 1999 | Incorporation (16 pages) |