Lees
Oldham
OL4 5EE
Secretary Name | Mr Martin Anthony Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2004(same day as company formation) |
Role | It Auditor |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | Mr Barry James Lewis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | Mrs Susan Jane Lewis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | Mrs Kay Louise Lewis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 St Albans Avenue Ashton Under Lyne Lancashire OL6 8XN |
Director Name | Mr Daniel Edward Parkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | Mr Timothy Matthew Parkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | Mrs Kay Louise Lewis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2024(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.reelappeal.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6206764 |
Telephone region | Manchester |
Registered Address | Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
2k at £1 | Barry James Lewis 33.33% Ordinary |
---|---|
1000 at £1 | Daniel Edward Parkin 16.67% Ordinary |
1000 at £1 | John Colin Graham 16.67% Ordinary |
1000 at £1 | Susan Lewis 16.67% Ordinary |
1000 at £1 | Timothy Matthew Parkin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,912 |
Cash | £77,092 |
Current Liabilities | £191,832 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 May 2021 | Resolutions
|
23 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
12 March 2020 | Cessation of Barry James Lewis as a person with significant control on 26 February 2020 (1 page) |
12 March 2020 | Notification of Hartshead Holdings Limited as a person with significant control on 26 February 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
11 February 2019 | Amended total exemption full accounts made up to 30 June 2018 (11 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 April 2018 | Termination of appointment of Daniel Edward Parkin as a director on 29 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Timothy Matthew Parkin as a director on 29 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Registered office address changed from Unit 3 Milking Green Hartshead Street Lees Oldham OL4 5EE to Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Unit 3 Milking Green Hartshead Street Lees Oldham OL4 5EE to Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Barry James Lewis on 1 January 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Barry James Lewis on 1 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 May 2012 | Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Barry James Lewis on 26 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel Edward Parkin on 26 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Barry James Lewis on 26 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel Edward Parkin on 26 May 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
26 May 2009 | Director's change of particulars / timothy parkin / 02/04/2009 (2 pages) |
26 May 2009 | Director's change of particulars / timothy parkin / 02/04/2009 (2 pages) |
26 May 2009 | Director and secretary's change of particulars / martin lewis / 10/10/2008 (2 pages) |
26 May 2009 | Director and secretary's change of particulars / martin lewis / 10/10/2008 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 3 milking gren sawmills hartshead st lees, oldham lancashire OL4 5EE (1 page) |
5 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 3 milking gren sawmills hartshead st lees, oldham lancashire OL4 5EE (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: unit 4 townsfield street greenacres oldham lancashire OL4 1EH (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: unit 4 townsfield street greenacres oldham lancashire OL4 1EH (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2005 | Return made up to 27/05/05; full list of members (4 pages) |
13 June 2005 | Return made up to 27/05/05; full list of members (4 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
17 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
26 July 2004 | Ad 27/05/04--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages) |
26 July 2004 | Ad 27/05/04--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
27 May 2004 | Incorporation (30 pages) |
27 May 2004 | Incorporation (30 pages) |