Flatts Lane
Kettleshulme
Cheshire
SK23 7QY
Director Name | Mr Peter Maloney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Frewland Avenue Stockport Cheshire SK3 8TZ |
Secretary Name | Peter Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Frewland Avenue Stockport Cheshire SK3 8TZ |
Director Name | Mr Mark Anthony Bridge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(11 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER |
Director Name | Mr Marcus James Francis Armand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER |
Director Name | Mr Joshua Thomas Martin |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Website | lancastermaloney.co.uk |
---|
Registered Address | Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
1 at £1 | Claire Maloney 25.00% Ordinary D |
---|---|
1 at £1 | Joanne Lancaster 25.00% Ordinary E |
1 at £1 | Peter Maloney 25.00% Ordinary |
1 at £1 | Steven Wayne Lancaster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,480 |
Cash | £461,860 |
Current Liabilities | £175,928 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Termination of appointment of Peter Maloney as a secretary on 22 September 2022 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 October 2022 | Company name changed lancaster maloney LIMITED\certificate issued on 25/10/22
|
28 September 2022 | Appointment of Mr Marcus James Francis Armand as a director on 22 September 2022 (2 pages) |
28 September 2022 | Memorandum and Articles of Association (10 pages) |
28 September 2022 | Cancellation of shares. Statement of capital on 1 September 2011
|
28 September 2022 | Resolutions
|
28 September 2022 | Resolutions
|
27 September 2022 | Notification of Abm Investment Consultancy Ltd as a person with significant control on 22 September 2022 (2 pages) |
27 September 2022 | Cessation of Peter Maloney as a person with significant control on 22 September 2022 (1 page) |
27 September 2022 | Cessation of Steven Wayne Lancaster as a person with significant control on 22 September 2022 (1 page) |
23 September 2022 | Appointment of Mr Joshua Thomas Martin as a director on 23 September 2022 (2 pages) |
18 August 2022 | Resolutions
|
10 August 2022 | Statement of capital following an allotment of shares on 31 July 2009
|
3 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
29 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 February 2017 | Registered office address changed from Mottram House 43 Greek Street Stockport Greater Manchester SK3 8AX to Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Mottram House 43 Greek Street Stockport Greater Manchester SK3 8AX to Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER on 15 February 2017 (1 page) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 October 2014 | Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
24 August 2011 | Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages) |
24 August 2011 | Director's details changed for Peter Maloney on 1 September 2010 (2 pages) |
24 August 2011 | Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages) |
24 August 2011 | Director's details changed for Peter Maloney on 1 September 2010 (2 pages) |
24 August 2011 | Director's details changed for Peter Maloney on 1 September 2010 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 December 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Return made up to 25/07/06; full list of members (7 pages) |
5 April 2007 | Return made up to 25/07/06; full list of members (7 pages) |
7 February 2007 | Ad 01/10/05--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
7 February 2007 | Ad 01/10/05--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
25 July 2003 | Incorporation (14 pages) |
25 July 2003 | Incorporation (14 pages) |