Denton
Manchester
M34 3RY
Secretary Name | Mr Christopher David Pearson |
---|---|
Status | Current |
Appointed | 10 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 91 Heaton Street Denton Manchester M34 3RY |
Director Name | Mr Garfield Mark Woodhouse |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | Unit 91 Heaton Street Denton Manchester M34 3RY |
Secretary Name | Mr Garfield Mark Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | Unit 91 Heaton Street Denton Manchester M34 3RY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lasuk.net |
---|---|
Telephone | 0161 3363444 |
Telephone region | Manchester |
Registered Address | 91 Heaton Street Denton Manchester M34 3RY |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
500 at £1 | Mr Christopher David Pearson 50.00% Ordinary |
---|---|
500 at £1 | Mr Gary Mark Woodhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762,553 |
Cash | £471,262 |
Current Liabilities | £43,655 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 June 2017 | Purchase of own shares. (3 pages) |
---|---|
10 May 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
10 May 2017 | Appointment of Mr Christopher David Pearson as a secretary on 10 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Garfield Mark Woodhouse as a secretary on 10 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Garfield Mark Woodhouse as a director on 10 April 2017 (1 page) |
9 May 2017 | Director's details changed for Christopher David Pearson on 10 April 2017 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
19 July 2016 | Director's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (2 pages) |
19 July 2016 | Secretary's details changed for Mr Garfield Mark Woodhouse on 19 July 2016 (1 page) |
5 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 April 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-04-14
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 March 2013 | Annual return made up to 27 February 2013 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 27 February 2012 (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 January 2011 | Director's details changed for Christopher David Pearson on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Christopher David Pearson on 4 January 2011 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 June 2009 | Director and secretary's change of particulars / garfield woodhouse / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 June 2009 | Director and secretary's change of particulars / gary woodhouse / 18/06/2009 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: unit 2 taylor lane denton manchester M34 3NQ (1 page) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page) |
28 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 June 2001 | Company name changed speed 8662 LIMITED\certificate issued on 12/06/01 (2 pages) |
9 May 2001 | Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
27 February 2001 | Incorporation (20 pages) |