Delph
Oldham
OL3 5DL
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Bakery 3 King Street Delph Oldham OL3 5DL |
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Director Name | Mrs Lisa Mulholland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Secretary Name | Mrs Lisa Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Director Name | George Arthur James |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Harewood Way Norden Rochdale Lancashire OL11 5TW |
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 December 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Heys Grains Road Delph Oldham OL3 5RL |
Registered Address | The Old Bakery 3 King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lisa Mulholland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,755 |
Cash | £8,886 |
Current Liabilities | £59,649 |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 October 2019 | Delivered on: 19 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3/3A king street, delph, oldham, OL3 5DL. Outstanding |
---|---|
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: A registered charge Particulars: A fixed legal charge over 69 milnrow road, shaw, oldham, OL2 8AL. Outstanding |
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: A registered charge Particulars: A fixed legal charge over 39 cheriton close, bransholme, hull HU7 4HP. Outstanding |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 May 2022 | Satisfaction of charge 050660980003 in full (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Satisfaction of charge 050660980001 in full (1 page) |
4 April 2022 | Satisfaction of charge 050660980002 in full (1 page) |
25 October 2021 | All of the property or undertaking has been released from charge 050660980002 (1 page) |
25 October 2021 | All of the property or undertaking has been released from charge 050660980001 (1 page) |
12 May 2021 | Notification of Daniel Mulholland as a person with significant control on 30 April 2021 (2 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Cessation of Ben Charles Mulholland as a person with significant control on 1 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
31 March 2021 | Notification of Ben Charles Mulholland as a person with significant control on 1 March 2021 (2 pages) |
9 November 2020 | Appointment of Mr Daniel Mulholland as a director on 1 November 2020 (2 pages) |
17 June 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page) |
17 June 2020 | Registered office address changed from The Old Bakery 3 King Street Delph Oldham OL3 5DL England to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page) |
15 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 November 2019 | Registration of charge 050660980003, created on 30 October 2019 (7 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from The Cottage Heys Grains Road Delph Oldham OL3 5RL England to 69 Milnrow Road Shaw Oldham OL2 8AL on 1 April 2019 (1 page) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mrs Lisa Mulholland as a director on 1 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Daniel Mulholland as a director on 1 December 2017 (1 page) |
12 September 2017 | Termination of appointment of Lisa Mulholland as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Lisa Mulholland as a director on 12 September 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Registration of charge 050660980002, created on 21 July 2017 (18 pages) |
27 July 2017 | Registration of charge 050660980001, created on 21 July 2017 (18 pages) |
27 July 2017 | Registration of charge 050660980002, created on 21 July 2017 (18 pages) |
27 July 2017 | Registration of charge 050660980001, created on 21 July 2017 (18 pages) |
10 May 2017 | Appointment of Mr Daniel Mulholland as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Mulholland as a director on 1 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 February 2016 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Cottage Heys Grains Road Delph Oldham OL3 5RL on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Cottage Heys Grains Road Delph Oldham OL3 5RL on 17 February 2016 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Appointment of Lisa Mulholland as a director (2 pages) |
19 April 2012 | Appointment of Lisa Mulholland as a director (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Daniel Mulholland as a director (1 page) |
19 April 2012 | Termination of appointment of Daniel Mulholland as a director (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Lisa Mulholland as a secretary (1 page) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Lisa Mulholland as a secretary (1 page) |
16 March 2011 | Termination of appointment of George James as a director (1 page) |
16 March 2011 | Termination of appointment of George James as a director (1 page) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Director's details changed for George Arthur James on 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for George Arthur James on 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 August 2009 | Director appointed george arthur james (1 page) |
4 August 2009 | Director appointed george arthur james (1 page) |
14 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director lisa mulholland (1 page) |
17 March 2009 | Appointment terminated director lisa mulholland (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 23 queensbury way swanland north ferriby east yorkshire HU14 3QE (1 page) |
7 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
7 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 23 queensbury way swanland north ferriby east yorkshire HU14 3QE (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of register of members (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members
|
29 March 2005 | Return made up to 08/03/05; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page) |
27 August 2004 | Company name changed lpm imports LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed lpm imports LIMITED\certificate issued on 27/08/04 (2 pages) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |