Winstanley
Wigan
WN3 6JZ
Secretary Name | Mr Lee Anthony Horsfall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whittle Court Winstanley Wigan WN3 6JZ |
Director Name | Mr Keith Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2013) |
Role | Electrical Contracting |
Country of Residence | England |
Correspondence Address | 35 Partridge Road Amberwood Kirkby Merseyside L32 2DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | lkelectrical.co.uk |
---|---|
Telephone | 01942 777175 |
Telephone region | Wigan |
Registered Address | Genesis House Richmond Hill Pemberton Wigan Lancashire WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
50 at £1 | Lee Anthony Horsfall 50.00% Ordinary |
---|---|
50 at £1 | Lv Electrical & Solar LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,740 |
Cash | £87,233 |
Current Liabilities | £89,766 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Keith Martin as a director (1 page) |
10 February 2014 | Termination of appointment of Keith Martin as a director (1 page) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Lee Anthony Horsfall on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Keith Martin on 23 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from B11A pemberton business centre richmond hill pemberton wigan lancashire WN5 8AA england (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 3 whittle court winstanley wigan lancashire WN3 6JZ (1 page) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 10 charlotte street manchester M1 4EX (1 page) |
12 September 2002 | Resolutions
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 10 charlotte street manchester M1 4EX (1 page) |
3 September 2002 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Company name changed brandsbury LTD\certificate issued on 30/08/02 (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (9 pages) |