Bowdon
Altrincham
Cheshire
WA14 3QT
Director Name | Konrad Jacob Keller |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red Lodge North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Philip Wayne Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bank Bottom Hadfield Glossop Derbyshire SK13 1BX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | leaseiteurope.com |
---|
Registered Address | Unit 3a Parkway Industrial Estate Barton Dock Road Trafford Park Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Danny Leon Keller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,547 |
Cash | £6,146 |
Current Liabilities | £2,599 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 December 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
10 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
14 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Termination of appointment of Philip Wayne Metcalf as a secretary on 23 November 2017 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 January 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Director's details changed for Danny Leon Keller on 30 September 2013 (2 pages) |
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Danny Leon Keller on 30 September 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 12 westbrook trading estate westbrook road trafford park manchester lancashire M17 1AY (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 12 westbrook trading estate westbrook road trafford park manchester lancashire M17 1AY (1 page) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 January 2003 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: the red lodge, north road hale altrincham cheshire WA15 0NS (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: the red lodge, north road hale altrincham cheshire WA15 0NS (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (1 page) |
12 December 2002 | New secretary appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
18 October 2002 | Incorporation (15 pages) |
18 October 2002 | Incorporation (15 pages) |