Company NameLas Manchester Limited
DirectorChristopher David Pearson
Company StatusActive
Company Number04168830
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Previous NameSpeed 8662 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher David Pearson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Heaton Street
Denton
Manchester
M34 3RY
Secretary NameMr Christopher David Pearson
StatusCurrent
Appointed10 April 2017(16 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address91 Heaton Street
Denton
Manchester
M34 3RY
Director NameMr Garfield Mark Woodhouse
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Correspondence AddressUnit 91 Heaton Street
Denton
Manchester
M34 3RY
Secretary NameMr Garfield Mark Woodhouse
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Correspondence AddressUnit 91 Heaton Street
Denton
Manchester
M34 3RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelasuk.net
Telephone0161 3363444
Telephone regionManchester

Location

Registered Address91 Heaton Street
Denton
Manchester
M34 3RY
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Christopher David Pearson
50.00%
Ordinary
500 at £1Mr Gary Mark Woodhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£762,553
Cash£471,262
Current Liabilities£43,655

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2017Purchase of own shares. (3 pages)
10 May 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
10 May 2017Appointment of Mr Christopher David Pearson as a secretary on 10 April 2017 (2 pages)
9 May 2017Termination of appointment of Garfield Mark Woodhouse as a secretary on 10 April 2017 (1 page)
9 May 2017Termination of appointment of Garfield Mark Woodhouse as a director on 10 April 2017 (1 page)
9 May 2017Director's details changed for Christopher David Pearson on 10 April 2017 (2 pages)
21 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 July 2016Director's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (2 pages)
19 July 2016Secretary's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (1 page)
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 April 2014Annual return made up to 27 February 2014
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 March 2013Annual return made up to 27 February 2013 (5 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 27 February 2012 (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 January 2011Director's details changed for Christopher David Pearson on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Christopher David Pearson on 4 January 2011 (2 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Director and secretary's change of particulars / garfield woodhouse / 18/06/2009 (1 page)
18 June 2009Return made up to 27/02/09; full list of members (4 pages)
18 June 2009Director and secretary's change of particulars / gary woodhouse / 18/06/2009 (1 page)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 27/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 March 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: unit 2 taylor lane denton manchester M34 3NQ (1 page)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 January 2004Registered office changed on 11/01/04 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 April 2003Return made up to 27/02/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page)
28 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 June 2001Company name changed speed 8662 LIMITED\certificate issued on 12/06/01 (2 pages)
9 May 2001Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
27 February 2001Incorporation (20 pages)