Company NameLadybirds (Manchester) Limited
DirectorJulie Keating
Company StatusActive
Company Number04376285
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJulie Keating
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Buckingham Road
Chorlton
Lancashire
M21 0RP
Secretary NameBarington Johnson
NationalityBritish
StatusCurrent
Appointed13 January 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address56 Buckingham Road
Manchester
Lancashire
M21 0RP
Secretary NameMaria Johnson
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Spinning Jenny Walk
Ancoats
Manchester
Lancashire
M4 6GX
Secretary NameAdele Mason
NationalityBritish
StatusResigned
Appointed30 May 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address56 Buckingham Road
Chorlton
Manchester
Lancashire
M21 0RD
Secretary NameMaria Johnston
NationalityBritish
StatusResigned
Appointed11 July 2011(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 February 2012)
RoleCompany Director
Correspondence Address56 Buckingham Road
Manchester
Lancashire
M21 0RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice 1, 1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miss Julie Keating
100.00%
Ordinary

Financials

Year2014
Net Worth£174,192
Cash£128,956

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

9 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Julie Keating on 17 February 2015 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 18 February 2014
Statement of capital on 2014-07-09
  • GBP 2
(14 pages)
9 July 2014Termination of appointment of Maria Johnston as a secretary (2 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 18 March 2012 (14 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Appointment of Barington Johnson as a secretary (3 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
16 August 2011Termination of appointment of Adele Mason as a secretary (2 pages)
1 August 2011Appointment of Maria Johnston as a secretary (3 pages)
18 July 2011Annual return made up to 18 March 2011 (14 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Secretary's details changed for Adele Mason on 1 June 2010 (3 pages)
9 September 2010Secretary's details changed for Adele Mason on 1 June 2010 (3 pages)
15 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 December 2009Annual return made up to 18 March 2009 (4 pages)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
21 December 2009Annual return made up to 18 March 2008 (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 March 2007Return made up to 18/02/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
17 February 2006Return made up to 18/02/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 18/02/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 May 2003Return made up to 18/02/03; full list of members (6 pages)
6 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (18 pages)