Street, Salford
Manchester
Lancashire
M3 5JZ
Secretary Name | Elizabeth Clancy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Alex House, 260/268 Chapel Street, Salford Manchester Lancashire M3 5JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Paul Delaney |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2008) |
Role | Travel Agent |
Correspondence Address | 20 Hampton Road Urmston Manchester Lancashire M41 9AL |
Director Name | Karen Anne Allen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 January 2014) |
Role | Travel Agents |
Country of Residence | England |
Correspondence Address | 11 Lesley Road Stretford Manchester Lancashire M32 9EE |
Director Name | Mellanie Dawn Kerford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 January 2014) |
Role | Travel Agents |
Country of Residence | England |
Correspondence Address | 9 Yeardsley Close Bramhall Cheshire SK7 3HR |
Website | lowcostdeals.co.uk |
---|---|
Telephone | 0845 2594181 |
Telephone region | Unknown |
Registered Address | Alex House, 260/268 Chapel Street, Salford Manchester Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Brendan Thomas Clancy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Mary Clancy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,093 |
Cash | £109,574 |
Current Liabilities | £897 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
1 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
20 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 April 2016 | Director's details changed for Brendan Clancy on 1 March 2014 (2 pages) |
4 April 2016 | Secretary's details changed for Elizabeth Clancy on 1 March 2016 (1 page) |
4 April 2016 | Director's details changed for Brendan Clancy on 1 March 2014 (2 pages) |
4 April 2016 | Secretary's details changed for Elizabeth Clancy on 1 March 2016 (1 page) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Termination of appointment of Mellanie Dawn Kerford as a director on 30 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Karen Anne Allen as a director on 30 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Karen Anne Allen as a director on 30 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Mellanie Dawn Kerford as a director on 30 January 2014 (1 page) |
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Brendan Clancy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Brendan Clancy on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Brendan Clancy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 March 2008 | Appointment terminated director paul delaney (1 page) |
20 March 2008 | Appointment terminated director paul delaney (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: alex house 260/268 chapel street salford manchester lancashire M3 5JL (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: alex house 260/268 chapel street salford manchester lancashire M3 5JL (1 page) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
11 January 2005 | Ad 31/01/04--------- £ si 1@1 (2 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
11 January 2005 | Ad 31/01/04--------- £ si 1@1 (2 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 st john street london EC1M 4NT (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 st john street london EC1M 4NT (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
22 January 2004 | Incorporation (14 pages) |
22 January 2004 | Incorporation (14 pages) |