Littleborough
Greater Manchester
OL15 9DP
Director Name | Kelvin Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 1 Springhill Avenue Crofton Wakefield West Yorkshire WF4 1HA |
Secretary Name | Kelvin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 1 Springhill Avenue Crofton Wakefield West Yorkshire WF4 1HA |
Registered Address | 22 Newall Street Littleborough Greater Manchester OL15 9DP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
100 at £1 | Keith Leslie Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £10,453 |
Current Liabilities | £11,964 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
1 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
5 March 2018 | Notification of Keith Leslie Burke as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 August 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 May 2015 | Registered office address changed from 29 Newall Street Littleborough Lancashire OL15 9DL to 22 Newall Street Littleborough Lancashire OL15 9DP on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 29 Newall Street Littleborough Lancashire OL15 9DL to 22 Newall Street Littleborough Lancashire OL15 9DP on 21 May 2015 (1 page) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Keith Leslie Burke on 12 September 2013 (2 pages) |
14 February 2014 | Director's details changed for Keith Leslie Burke on 12 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 31 Birch Road Hurstead Rochdale Lancashire OL12 9QJ on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 31 Birch Road Hurstead Rochdale Lancashire OL12 9QJ on 13 September 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Termination of appointment of Kelvin Smith as a secretary (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Termination of appointment of Kelvin Smith as a secretary (1 page) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Leslie Burke on 1 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
21 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2006 | Return made up to 14/02/06; full list of members (6 pages) |
28 June 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 1 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 1 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page) |
22 July 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 December 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
17 December 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
14 March 2002 | Return made up to 14/02/02; full list of members
|
14 March 2002 | Return made up to 14/02/02; full list of members
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 February 2001 | Incorporation (10 pages) |
14 February 2001 | Incorporation (10 pages) |