Little Lever
Bolton
Lancashire
BL3 1LY
Director Name | Mrs Lisa Jane Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Whitington Close Bolton BL3 1LY |
Director Name | Mr Craig Warren Lydiate |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Howbridge Close Ellenbrook, Worsley Manchester Gt Manchester M28 7XZ |
Director Name | Mrs Lisa Jane Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 49 Chester Avenue, Little Lever Bolton Lancashire BL3 1XE |
Secretary Name | Mr Craig Warren Lydiate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howbridge Close Ellenbrook, Worsley Manchester Gt Manchester M28 7XZ |
Director Name | Meryl Ann Lydiate |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howbridge Close Ellenbrook Worsley Manchester Greater Manchester M28 7XZ |
Secretary Name | Meryl Ann Lydiate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howbridge Close Ellenbrook Worsley Manchester Greater Manchester M28 7XZ |
Website | moonjuicecreative.com |
---|
Registered Address | Newtons Business Centre 151 The Rock Bury Manchester BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Meryl Lydiate 50.00% Ordinary |
---|---|
50 at £1 | Simon Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,643 |
Cash | £54,316 |
Current Liabilities | £65,812 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
26 August 2020 | Registered office address changed from 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE United Kingdom to Newtons Business Centre 151 the Rock Bury Manchester BL9 0nd on 26 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
11 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 January 2020 | Appointment of Mrs Lisa Jane Jackson as a director on 6 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Meryl Ann Lydiate as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Meryl Ann Lydiate as a director on 31 December 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Registered office address changed from Bridge House Harrow Road Bolton Lancashire BL1 4NH to 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from Bridge House Harrow Road Bolton Lancashire BL1 4NH to 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
22 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Meryl Ann Lydiate on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Meryl Ann Lydiate on 29 June 2010 (2 pages) |
20 April 2010 | Registered office address changed from 49 Chester Avenue, Little Lever Bolton Lancashire BL3 1XE on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Simon Michael Jackson on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 49 Chester Avenue, Little Lever Bolton Lancashire BL3 1XE on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Simon Michael Jackson on 20 April 2010 (2 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
11 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
18 March 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Incorporation (13 pages) |
29 June 2004 | Incorporation (13 pages) |