Company NameLet's Fress Deli Limited
Company StatusActive
Company Number04180044
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAveril Cooper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Glebelands Road
Prestwich
Manchester
M25 1WF
Director NameLawrence Henry Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Glebelands Road
Prestwich
Manchester
Lancashire
M25 1WF
Director NameMr Richard Cooper
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Bury New Road
Whitefield
Manchester
M45 6AB
Secretary NameAveril Cooper
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Glebelands Road
Prestwich
Manchester
M25 1WF
Director NameMr Marc Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(1 year, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Richmond Close
Whitefield
Manchester
M45 7PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
Saint James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Marc Cooper
30.00%
Ordinary
30 at £1Richard Cooper
30.00%
Ordinary
20 at £1Averil Cooper
20.00%
Ordinary
20 at £1Lawrence Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,173
Cash£10,048
Current Liabilities£65,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

5 October 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Director's details changed for Mr Richard Cooper on 15 March 2020 (2 pages)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 May 2018Change of details for Mr Marc Cooper as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 May 2018Change of details for Mr Richard Cooper as a person with significant control on 17 April 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Averil Cooper on 15 March 2010 (2 pages)
16 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Lawrence Henry Cooper on 15 March 2010 (2 pages)
16 June 2010Director's details changed for Averil Cooper on 15 March 2010 (2 pages)
16 June 2010Director's details changed for Lawrence Henry Cooper on 15 March 2010 (2 pages)
16 June 2010Director's details changed for Richard Cooper on 15 March 2010 (2 pages)
16 June 2010Director's details changed for Richard Cooper on 15 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Director's details changed for Marc Cooper on 3 November 2009 (2 pages)
18 November 2009Director's details changed for Marc Cooper on 3 November 2009 (2 pages)
18 November 2009Director's details changed for Marc Cooper on 3 November 2009 (2 pages)
10 June 2009Return made up to 15/03/09; full list of members (5 pages)
10 June 2009Return made up to 15/03/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Director's change of particulars / marc cooper / 15/03/2008 (1 page)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
28 March 2008Director's change of particulars / marc cooper / 15/03/2008 (1 page)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2007Return made up to 15/03/07; full list of members (9 pages)
5 June 2007Return made up to 15/03/07; full list of members (9 pages)
12 April 2006Return made up to 15/03/06; full list of members (9 pages)
12 April 2006Return made up to 15/03/06; full list of members (9 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(9 pages)
6 July 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 15/03/04; full list of members (9 pages)
31 March 2004Return made up to 15/03/04; full list of members (9 pages)
4 February 2004Return made up to 15/03/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Return made up to 15/03/03; full list of members (8 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004New director appointed (2 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 15/03/02; full list of members (7 pages)
27 May 2002Return made up to 15/03/02; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
15 March 2001Incorporation (20 pages)
15 March 2001Incorporation (20 pages)