Oldham
OL9 7PP
Secretary Name | Mrs Lauren Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham OL9 7PP |
Director Name | Mrs Lauren Lord |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Under Lane Chadderton Oldham OL9 7PP |
Director Name | Miss Victoria Anne Lord |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Under Lane Chadderton Oldham OL9 7PP |
Director Name | Linmy Directors Limited (Corporation) |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Secretary Name | Linmy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Website | holroydshiphire.co.uk |
---|
Registered Address | Under Lane Chadderton Oldham OL9 7PP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Lauren Lord 40.00% Ordinary A |
---|---|
175 at £1 | Mr Melvyn Lord 35.00% Ordinary B |
125 at £1 | Victoria Anne Lord 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £24,619 |
Current Liabilities | £15,515 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
26 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 February 2022 | Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Albion House Under Lane Chadderton Oldham Greater Manchester OL9 7PP to Under Lane Chadderton Oldham OL9 7PP on 1 June 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 December 2016 | Director's details changed for Lauren Lord on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Lauren Lord on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Miss Victoria Anne Lord on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Lauren Lord on 5 December 2016 (1 page) |
5 December 2016 | Secretary's details changed for Lauren Lord on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Miss Victoria Anne Lord on 5 December 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Miss Victoria Anne Lord on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Miss Victoria Anne Lord on 14 March 2012 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lauren Lord on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lauren Lord on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Lauren Lord on 8 February 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members
|
11 March 2007 | Return made up to 10/02/07; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2006 | Return made up to 10/02/06; full list of members
|
18 April 2006 | Return made up to 10/02/06; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 June 2005 | Return made up to 10/02/05; full list of members (3 pages) |
28 June 2005 | Return made up to 10/02/05; full list of members (3 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
2 June 2004 | Statement of affairs (12 pages) |
2 June 2004 | Ad 30/04/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
2 June 2004 | Statement of affairs (12 pages) |
2 June 2004 | Ad 30/04/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
9 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
9 March 2004 | New director appointed (2 pages) |
10 February 2004 | Incorporation (19 pages) |
10 February 2004 | Incorporation (19 pages) |