Lostock
Bolton
BL6 4SG
Secretary Name | Philip Edward Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Hearing Aid Dispenser |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Weaverham Northwich Cheshire CW8 3HA |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Matthew Paul Bryant 70.00% Ordinary |
---|---|
3 at £1 | Victoria Steele 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,573 |
Cash | £35,549 |
Current Liabilities | £19,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
10 April 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 July 2022 | Registered office address changed from 4 Glazemount Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BL to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 26 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
5 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Director's details changed for Matthew Bryant on 14 April 2011 (2 pages) |
4 April 2013 | Director's details changed for Matthew Bryant on 14 April 2011 (2 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Registered office address changed from 24 Chapel Street Wincham Northwich Cheshire CW9 6DA on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 24 Chapel Street Wincham Northwich Cheshire CW9 6DA on 14 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Matthew Bryant on 24 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Matthew Bryant on 24 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
16 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 12 maple grove northwich cheshire CW8 4AX (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 12 maple grove northwich cheshire CW8 4AX (1 page) |
25 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
24 March 2004 | Incorporation (13 pages) |
24 March 2004 | Incorporation (13 pages) |