Company NameLow Cost Deals Limited
DirectorBrendan Clancy
Company StatusActive
Company Number05022738
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendan Clancy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House, 260/268 Chapel
Street, Salford
Manchester
Lancashire
M3 5JZ
Secretary NameElizabeth Clancy
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAlex House, 260/268 Chapel
Street, Salford
Manchester
Lancashire
M3 5JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Delaney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(11 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2008)
RoleTravel Agent
Correspondence Address20 Hampton Road
Urmston
Manchester
Lancashire
M41 9AL
Director NameKaren Anne Allen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(11 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 30 January 2014)
RoleTravel Agents
Country of ResidenceEngland
Correspondence Address11 Lesley Road
Stretford
Manchester
Lancashire
M32 9EE
Director NameMellanie Dawn Kerford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(11 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 30 January 2014)
RoleTravel Agents
Country of ResidenceEngland
Correspondence Address9 Yeardsley Close
Bramhall
Cheshire
SK7 3HR

Contact

Websitelowcostdeals.co.uk
Telephone0845 2594181
Telephone regionUnknown

Location

Registered AddressAlex House, 260/268 Chapel
Street, Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Brendan Thomas Clancy
50.00%
Ordinary
1 at £1Mrs Elizabeth Mary Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth£112,093
Cash£109,574
Current Liabilities£897

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
1 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
20 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
1 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
31 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 April 2016Director's details changed for Brendan Clancy on 1 March 2014 (2 pages)
4 April 2016Secretary's details changed for Elizabeth Clancy on 1 March 2016 (1 page)
4 April 2016Director's details changed for Brendan Clancy on 1 March 2014 (2 pages)
4 April 2016Secretary's details changed for Elizabeth Clancy on 1 March 2016 (1 page)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Termination of appointment of Mellanie Dawn Kerford as a director on 30 January 2014 (1 page)
2 October 2014Termination of appointment of Karen Anne Allen as a director on 30 January 2014 (1 page)
2 October 2014Termination of appointment of Karen Anne Allen as a director on 30 January 2014 (1 page)
2 October 2014Termination of appointment of Mellanie Dawn Kerford as a director on 30 January 2014 (1 page)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Brendan Clancy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Brendan Clancy on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Brendan Clancy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Karen Anne Allen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mellanie Dawn Kerford on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 March 2008Appointment terminated director paul delaney (1 page)
20 March 2008Appointment terminated director paul delaney (1 page)
31 January 2008Registered office changed on 31/01/08 from: alex house 260/268 chapel street salford manchester lancashire M3 5JL (1 page)
31 January 2008Registered office changed on 31/01/08 from: alex house 260/268 chapel street salford manchester lancashire M3 5JL (1 page)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 January 2007Return made up to 05/01/07; full list of members (8 pages)
24 January 2007Return made up to 05/01/07; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 January 2006Return made up to 05/01/06; full list of members (8 pages)
16 January 2006Return made up to 05/01/06; full list of members (8 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
11 January 2005Ad 31/01/04--------- £ si 1@1 (2 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
11 January 2005Ad 31/01/04--------- £ si 1@1 (2 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 16 st john street london EC1M 4NT (1 page)
9 February 2004Registered office changed on 09/02/04 from: 16 st john street london EC1M 4NT (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
22 January 2004Incorporation (14 pages)
22 January 2004Incorporation (14 pages)