Manchester
M19 2WD
Secretary Name | Junko Clegg |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wilsthorpe Close Manchester M19 2WD |
Website | loquela.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2251799 |
Telephone region | Manchester |
Registered Address | 32 Wilsthorpe Close Manchester M19 2WD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
4 at £1 | Simon Clegg 80.00% Ordinary |
---|---|
1 at £1 | Junko Clegg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,371 |
Cash | £2,806 |
Current Liabilities | £4,072 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
17 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc 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 |
---|
24 July 2017 | Notification of Simon James Clegg as a person with significant control on 14 June 2016 (2 pages) |
---|---|
15 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Director's details changed for Simon James Clegg on 1 January 2015 (2 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Secretary's details changed for Junko Clegg on 1 January 2015 (1 page) |
29 June 2015 | Secretary's details changed for Junko Clegg on 1 January 2015 (1 page) |
29 June 2015 | Director's details changed for Simon James Clegg on 1 January 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Director's details changed for Simon James Clegg on 1 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Simon James Clegg on 1 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Junko Clegg on 1 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Junko Clegg on 1 June 2012 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Director's details changed for Simon James Clegg on 14 April 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Junko Clegg on 14 April 2011 (2 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
29 November 2010 | Registered office address changed from 25 Fletcher Street Stockport SK1 1DY on 29 November 2010 (1 page) |
29 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2008 | Secretary's change of particulars / junko clegg / 01/01/2008 (1 page) |
22 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / simon clegg / 01/01/2008 (1 page) |
31 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 February 2007 | Company name changed loquela language centre LTD\certificate issued on 27/02/07 (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Return made up to 14/06/05; full list of members
|
14 June 2004 | Incorporation (13 pages) |