Irlam
Manchester
M44 6ZB
Director Name | Ellis Hall Lyon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 January 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Shanty 27 College Avenue Formby Merseyside L37 3JP |
Secretary Name | Fleur Hall Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 January 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 27 College Avenue Formby Liverpool Merseyside L37 3JP |
Director Name | Fleur Hall Lyon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 January 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 27 College Avenue Formby Liverpool Merseyside L37 3JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ellis Hall Lyon 50.00% Ordinary |
---|---|
1 at £1 | Fleur Hall Lyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,655 |
Cash | £200 |
Current Liabilities | £110,274 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
5 January 2022 | Delivered on: 12 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All assets referred to in clause 4.2 of the debenture. Outstanding |
---|---|
3 January 2007 | Delivered on: 17 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor north meols pharmacy 12 lower alt road hightown liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2005 | Delivered on: 26 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 November 2017 | Satisfaction of charge 2 in full (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members
|
5 April 2005 | Return made up to 30/03/05; full list of members
|
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
9 February 2005 | Company name changed colours leisure property LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed colours leisure property LIMITED\certificate issued on 09/02/05 (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (9 pages) |
30 March 2004 | Incorporation (9 pages) |