Leyland
Lancashire
PR25 5RG
Secretary Name | Mr Sean Patrick Cull |
---|---|
Status | Current |
Appointed | 18 June 2018(18 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Windflower Drive Leyland PR25 5RG |
Director Name | Mrs Helen Jane Cull |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Secretary Name | Helen Jane Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Windflower Drive Leyland Lancashire PR25 5RG |
Director Name | Mrs Helen Jane Cull |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Website | proudofmyapp.com |
---|
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Sean Cull 51.00% Ordinary |
---|---|
49 at £1 | Helen Cull 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,847 |
Cash | £294,782 |
Current Liabilities | £70,259 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
8 March 2020 | Notification of Helen Jane Cull as a person with significant control on 7 March 2020 (2 pages) |
8 March 2020 | Appointment of Mrs Helen Jane Cull as a director on 7 March 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 March 2019 | Cessation of Helen Jane Cull as a person with significant control on 18 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
18 June 2018 | Termination of appointment of Helen Jane Cull as a director on 18 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Helen Jane Cull as a secretary on 18 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Sean Patrick Cull as a secretary on 18 June 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Sean Patrick Henry Cull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Helen Jane Cull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sean Patrick Henry Cull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Helen Jane Cull as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Register inspection address has been changed to 20 Windflower Drive Leyland PR25 5RG (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Register inspection address has been changed to 20 Windflower Drive Leyland PR25 5RG (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Registered office address changed from 20 Windflower Drive Leyland Lancashire PR25 5RG to 132-134 Great Ancoats Street Manchester M4 6DE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Windflower Drive Leyland Lancashire PR25 5RG to 132-134 Great Ancoats Street Manchester M4 6DE on 18 December 2015 (1 page) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 July 2013 | Appointment of Mrs Helen Jane Cull as a director (2 pages) |
6 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Appointment of Mrs Helen Jane Cull as a director (2 pages) |
6 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Director's details changed for Sean Patrick Cull on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Sean Patrick Cull on 14 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 24 olive close whittle le woods chorley lancashire PR6 7HR (1 page) |
16 July 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 24 olive close whittle le woods chorley lancashire PR6 7HR (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 July 2002 | Return made up to 14/06/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: 5TH floor, fountain house 4 south parade leeds yorkshire LS1 5RE (1 page) |
18 July 2002 | Return made up to 14/06/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: 5TH floor, fountain house 4 south parade leeds yorkshire LS1 5RE (1 page) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
28 June 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 16 the royd yarm cleveland TS15 9HU (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 16 the royd yarm cleveland TS15 9HU (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Incorporation (19 pages) |
14 June 2000 | Incorporation (19 pages) |