Lostock
Bolton
BL6 4NH
Secretary Name | Kate Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(7 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Medical Secretary |
Correspondence Address | 39 Beechway Penwortham Preston Lancashire PR1 0XS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Alyson Christina De Carpentier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 34 Higher Bank Road Preston Lancashire PR2 8PD |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John De Carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,635 |
Cash | £72,861 |
Current Liabilities | £33,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 5 days from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
28 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Director's details changed for John Peter De Carpentier on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for John Peter De Carpentier on 5 December 2016 (2 pages) |
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for John Peter De Carpentier on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Peter De Carpentier on 26 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Secretary appointed kate bird (2 pages) |
11 March 2009 | Secretary appointed kate bird (2 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary alyson de carpentier (1 page) |
6 February 2009 | Appointment terminated secretary alyson de carpentier (1 page) |
2 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members
|
10 March 2005 | Return made up to 07/02/05; full list of members
|
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 August 2002 | Company name changed valentinestar LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed valentinestar LIMITED\certificate issued on 01/08/02 (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
2 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 May 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (18 pages) |
7 February 2002 | Incorporation (18 pages) |