Company NameLe-Al Services Limited
DirectorsEdward Viner and Silvana Viner
Company StatusActive
Company Number04844390
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Previous NamesLe - Al (Manufacturing) Ltd and Le-Al International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Viner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApp 5 7 The Springs
Bowdon
Altrincham
WA14 3JH
Secretary NameEdward Viner
NationalityBritish
StatusCurrent
Appointed09 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressAppt 5 7 The Springs
Bowdon
Altrincham
WA14 3JH
Director NameMrs Silvana Viner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppt 5 7 The Springs
Bowdon
Cheshire
WA14 3JH
Director NameBarry Viner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameJoan Bennett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2004)
RoleFinancial Cotroller
Correspondence Address11 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU
Secretary NameJoan Bennett
NationalityBritish
StatusResigned
Appointed31 March 2004(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2004)
RoleFinancial Cotroller
Correspondence Address11 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Edward Viner
50.00%
Ordinary
25 at £1Barry Viner
25.00%
Ordinary
25 at £1Mrs Joyce E. Viner
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

9 October 2023Director's details changed for Mr Edward Viner on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Edward Viner as a person with significant control on 9 October 2023 (2 pages)
28 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
17 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (6 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
19 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 June 2018Statement of company's objects (2 pages)
11 June 2018Cessation of Barry Viner as a person with significant control on 19 April 2018 (1 page)
11 June 2018Appointment of Mrs Silvana Viner as a director on 19 April 2018 (2 pages)
11 June 2018Notification of Silvana Viner as a person with significant control on 19 April 2018 (2 pages)
11 June 2018Change of details for Mr Edward Viner as a person with significant control on 19 April 2018 (2 pages)
11 June 2018Cessation of Joyce Viner as a person with significant control on 19 April 2018 (1 page)
11 June 2018Termination of appointment of Barry Viner as a director on 19 April 2018 (1 page)
14 February 2018Director's details changed for Mr Edward Viner on 9 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Edward Viner on 9 February 2018 (2 pages)
14 February 2018Secretary's details changed for Edward Viner on 9 February 2018 (1 page)
14 February 2018Change of details for Mr Edward Viner as a person with significant control on 9 February 2018 (2 pages)
14 February 2018Secretary's details changed for Edward Viner on 9 February 2018 (1 page)
14 February 2018Secretary's details changed for Edward Viner on 9 February 2018 (1 page)
5 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
20 June 2016Micro company accounts made up to 31 December 2015 (5 pages)
20 June 2016Micro company accounts made up to 31 December 2015 (5 pages)
17 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
28 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
28 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Director's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Secretary's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Secretary's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
13 August 2012Secretary's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Director's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Director's details changed for Edward Viner on 8 February 2012 (2 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Secretary's details changed for Edward Viner on 22 July 2010 (2 pages)
1 September 2010Secretary's details changed for Edward Viner on 22 July 2010 (2 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Edward Viner on 22 July 2010 (2 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Edward Viner on 22 July 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 24/07/08; full list of members (4 pages)
1 September 2008Return made up to 24/07/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 September 2006Return made up to 24/07/06; full list of members (3 pages)
14 September 2006Return made up to 24/07/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Registered office changed on 08/02/05 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
8 February 2005Registered office changed on 08/02/05 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed;new director appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 1 marloes park road bowdon altrincham cheshire WA14 3JF (1 page)
2 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2004Registered office changed on 02/08/04 from: 1 marloes park road bowdon altrincham cheshire WA14 3JF (1 page)
2 August 2004Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2004New secretary appointed;new director appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: southmoor road, roundthorn ind. Est., Wythenshawe manchester M23 9NR (1 page)
9 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (2 pages)
9 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: southmoor road, roundthorn ind. Est., Wythenshawe manchester M23 9NR (1 page)
18 June 2004Company name changed le-al international LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed le-al international LIMITED\certificate issued on 18/06/04 (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
6 October 2003Company name changed le - al (manufacturing) LTD\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed le - al (manufacturing) LTD\certificate issued on 06/10/03 (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
24 July 2003Incorporation (10 pages)
24 July 2003Incorporation (10 pages)