Company NameLandmark Investments.com Limited
DirectorMark Hawthornthwaite
Company StatusActive
Company Number04285109
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Hawthornthwaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, First Floor, Lostock Office Park Lynstock
Lostock
Bolton
BL6 4SG
Secretary NameMrs Winifred Hawthornthwaite
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bank Side
Westhoughton
Bolton
BL5 2QP
Secretary NameMr Lyndon David Monks
NationalityBritish
StatusResigned
Appointed23 August 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkstone Close
Bury
Lancashire
BL8 2UR
Secretary NameToni Atherton
NationalityBritish
StatusResigned
Appointed26 January 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2009)
RoleCompany Director
Correspondence Address201 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameMrs Amanda Jane Jones
NationalityBritish
StatusResigned
Appointed02 September 2009(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleCompany Director
Correspondence Address91 Fernview Drive Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelandmark-investments.co.uk
Email address[email protected]
Telephone01204 599820
Telephone regionBolton

Location

Registered AddressUnit B, First Floor, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mh Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£189,249
Cash£308
Current Liabilities£15,832

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

5 March 2006Delivered on: 16 March 2006
Satisfied on: 10 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £39600-00 due or to become due from the company to.
Particulars: 5 oakfield grove gorton manchester.
Fully Satisfied
6 March 2006Delivered on: 16 March 2006
Satisfied on: 10 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £39600 due or to become due from the company to.
Particulars: 406 marsden house marsden road bolton.
Fully Satisfied
2 August 2005Delivered on: 5 August 2005
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 406 marsden house marsden road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2005Delivered on: 15 June 2005
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: The property k/a 14 carnation road, farnworth, bolton.
Fully Satisfied
30 September 2009Delivered on: 1 October 2009
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 the meadows red lumb rochdale assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 August 2009Delivered on: 5 September 2009
Satisfied on: 12 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 park road st helens merseyside assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 July 2009Delivered on: 15 July 2009
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 liddon road plaistow london t/n EGL95201, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
3 April 2009Delivered on: 7 April 2009
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 rushey field bromley cross bolton, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
9 January 2009Delivered on: 10 January 2009
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 saville road blackpool assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
21 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £48,000.00 due or to become due from the company to.
Particulars: Property k/a 17 churchside street farnworth bolton.
Fully Satisfied
28 November 2008Delivered on: 2 December 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 86 taylors road, stretford, manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 November 2008Delivered on: 28 November 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 181 deane church lane, bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 November 2008Delivered on: 11 November 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 kumara crescent, blackpool assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 October 2008Delivered on: 29 October 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 305 hollins road, oldham t/no LA43918 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 October 2008Delivered on: 28 October 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 longfield road, bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
18 September 2008Delivered on: 19 September 2008
Satisfied on: 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 107 crompton street oldham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 August 2008Delivered on: 2 September 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 sion close ribbleton preston lancashire t/no. LA310984 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 August 2008Delivered on: 2 September 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 wolsey street heywood assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 July 2008Delivered on: 29 July 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 conway avenue smithills bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
12 June 2008Delivered on: 26 June 2008
Satisfied on: 10 October 2013
Persons entitled: P & Mj Wright (Holdings) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 liddon road london t/no EGL95201; see image for full details.
Fully Satisfied
21 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to.
Particulars: Property k/a 102 dorset street bolton.
Fully Satisfied
2 May 2008Delivered on: 14 May 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 parkhills road bury manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2008Delivered on: 28 April 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 edmund street, darwen assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 April 2008Delivered on: 11 April 2008
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 293 manchester road kearsley bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 10 October 2013
Persons entitled: P & Mj Wright (Holdings) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situated at 189 and 191 elliott street tyldesley t/n GM417513 and GM421228 with the benefit of all rights licences guarantees rent deposit contracts deed undertakings and warranties relating to the property. See the mortgage charge document for full details.
Fully Satisfied
22 March 2005Delivered on: 6 April 2005
Satisfied on: 10 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 stanley road plattsbridge wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72,250.00 due or to become due from the company to.
Particulars: 102 dorset street bolton lancashire.
Outstanding
6 January 2006Delivered on: 10 January 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72,250.00 due or to become due from the company to.
Particulars: 14 carnation road farnworth bolton lancs.
Outstanding
29 January 2008Delivered on: 5 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 2007Delivered on: 4 September 2007
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 406 marsden house marsden road bolton together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.
Outstanding
19 July 2007Delivered on: 24 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 stanley road platt bridge wigan lancashire t/no GM528026 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
13 October 2006Delivered on: 21 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 drake hall, westhoughton, bolton, lancs t/no GM152048 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 March 2006Delivered on: 16 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £46750 and all other monies due or to become due.
Particulars: 17 churchside farnworth bolton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
13 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Satisfaction of charge 33 in full (3 pages)
12 March 2014Satisfaction of charge 33 in full (3 pages)
10 October 2013Satisfaction of charge 18 in full (4 pages)
10 October 2013Satisfaction of charge 21 in full (4 pages)
10 October 2013Satisfaction of charge 34 in full (4 pages)
10 October 2013Satisfaction of charge 13 in full (6 pages)
10 October 2013Satisfaction of charge 20 in full (4 pages)
10 October 2013Satisfaction of charge 17 in full (4 pages)
10 October 2013Satisfaction of charge 4 in full (4 pages)
10 October 2013Satisfaction of charge 20 in full (4 pages)
10 October 2013Satisfaction of charge 2 in full (4 pages)
10 October 2013Satisfaction of charge 29 in full (4 pages)
10 October 2013Satisfaction of charge 8 in full (6 pages)
10 October 2013Satisfaction of charge 25 in full (5 pages)
10 October 2013Satisfaction of charge 9 in full (7 pages)
10 October 2013Satisfaction of charge 26 in full (4 pages)
10 October 2013Satisfaction of charge 18 in full (4 pages)
10 October 2013Satisfaction of charge 29 in full (4 pages)
10 October 2013Satisfaction of charge 8 in full (6 pages)
10 October 2013Satisfaction of charge 22 in full (4 pages)
10 October 2013Satisfaction of charge 30 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 21 in full (4 pages)
10 October 2013Satisfaction of charge 23 in full (5 pages)
10 October 2013Satisfaction of charge 19 in full (5 pages)
10 October 2013Satisfaction of charge 32 in full (4 pages)
10 October 2013Satisfaction of charge 9 in full (7 pages)
10 October 2013Satisfaction of charge 28 in full (4 pages)
10 October 2013Satisfaction of charge 23 in full (5 pages)
10 October 2013Satisfaction of charge 27 in full (4 pages)
10 October 2013Satisfaction of charge 2 in full (4 pages)
10 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Satisfaction of charge 30 in full (4 pages)
10 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Satisfaction of charge 4 in full (4 pages)
10 October 2013Satisfaction of charge 17 in full (4 pages)
10 October 2013Satisfaction of charge 31 in full (4 pages)
10 October 2013Satisfaction of charge 32 in full (4 pages)
10 October 2013Satisfaction of charge 19 in full (5 pages)
10 October 2013Satisfaction of charge 27 in full (4 pages)
10 October 2013Satisfaction of charge 3 in full (4 pages)
10 October 2013Satisfaction of charge 22 in full (4 pages)
10 October 2013Satisfaction of charge 28 in full (4 pages)
10 October 2013Satisfaction of charge 34 in full (4 pages)
10 October 2013Satisfaction of charge 31 in full (4 pages)
10 October 2013Satisfaction of charge 26 in full (4 pages)
10 October 2013Satisfaction of charge 25 in full (5 pages)
10 October 2013Satisfaction of charge 13 in full (6 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 3 in full (4 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Mark Hawthornthwaite on 10 April 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 April 2012Director's details changed for Mr Mark Hawthornthwaite on 10 April 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 February 2012Termination of appointment of Amanda Jones as a secretary (1 page)
24 February 2012Termination of appointment of Amanda Jones as a secretary (1 page)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
3 September 2009Secretary appointed mrs amanda jane jones (1 page)
3 September 2009Secretary appointed mrs amanda jane jones (1 page)
2 September 2009Appointment terminated secretary toni atherton (1 page)
2 September 2009Appointment terminated secretary toni atherton (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 April 2009Registered office changed on 03/04/2009 from wetgate house westgate avenue bolton lancashire BL1 4RF united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from wetgate house westgate avenue bolton lancashire BL1 4RF united kingdom (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
18 July 2008Registered office changed on 18/07/2008 from 19 fernside court, stoneclogh fernisde, radcliffe manchester grtr manchester M26 1QF (1 page)
18 July 2008Registered office changed on 18/07/2008 from 19 fernside court, stoneclogh fernisde, radcliffe manchester grtr manchester M26 1QF (1 page)
17 July 2008Secretary's change of particulars / toni atherton / 30/05/2008 (1 page)
17 July 2008Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page)
17 July 2008Secretary's change of particulars / toni atherton / 30/05/2008 (1 page)
17 July 2008Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
14 September 2007Return made up to 11/09/07; full list of members (2 pages)
14 September 2007Return made up to 11/09/07; full list of members (2 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
25 May 2007Registered office changed on 25/05/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
25 May 2007Registered office changed on 25/05/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Return made up to 11/09/06; full list of members (2 pages)
4 October 2006Return made up to 11/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Registered office changed on 24/01/05 from: 42 bankside westhoughton bolton BL5 2QP (1 page)
24 January 2005Registered office changed on 24/01/05 from: 42 bankside westhoughton bolton BL5 2QP (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
28 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 September 2004Return made up to 11/09/04; full list of members (6 pages)
28 September 2004Return made up to 11/09/04; full list of members (6 pages)
18 December 2003Return made up to 11/09/03; full list of members (6 pages)
18 December 2003Return made up to 11/09/03; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 November 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 November 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(6 pages)
5 November 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
5 November 2001Ad 29/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Ad 29/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
11 September 2001Incorporation (17 pages)
11 September 2001Incorporation (17 pages)