Orchard Lane
Leigh
Lancashire
WN7 1EJ
Secretary Name | Melanie Ann Ashmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Mews Hollybank Orchard Lane Leigh Lancashire WN7 1EJ |
Website | www.lp-enterprise.co.uk |
---|---|
Telephone | 01942 881155 |
Telephone region | Wigan |
Registered Address | 22/23 Astley Park, Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
1 at £1 | Mr Peter William Andrew 50.00% Ordinary |
---|---|
1 at £1 | Mrs Melanie Ann Ashmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£305 |
Cash | £12,753 |
Current Liabilities | £29,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
12 June 2017 | Secretary's details changed for Melanie Ann Ashmore on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Peter William Andrew on 12 June 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter William Andrew on 11 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Return made up to 11/06/05; full list of members
|
23 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 June 2004 | Incorporation (19 pages) |