Bury
Lancashire
BL9 0AR
Director Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR |
Secretary Name | Mr Keith Gordon Mellalieu |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR |
Director Name | Mr Graham Steven Leigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | glpsolicitors.co.uk |
---|
Registered Address | Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Perez Pfeffer 50.00% Ordinary |
---|---|
1 at £1 | Keith Gordon Mellalieu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,033 |
Cash | £10,886 |
Current Liabilities | £105,925 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
4 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
27 September 2023 | Change of details for Mr Jonathan Perez Pfeffer as a person with significant control on 6 April 2016 (2 pages) |
27 September 2023 | Change of details for Mr Keith Gordon Mellalieu as a person with significant control on 6 April 2016 (2 pages) |
27 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
27 September 2023 | Change of details for Mr Graham Steven Leigh as a person with significant control on 9 September 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Secretary's details changed for Mr Keith Gordon Mellalieu on 1 September 2022 (1 page) |
14 September 2022 | Director's details changed for Mr Keith Gordon Mellalieu on 1 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr Jonathan Perez Pfeffer on 1 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2022 | Previous accounting period extended from 27 March 2021 to 31 March 2021 (1 page) |
24 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
10 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
15 May 2020 | Registered office address changed from 55 Queen Street Blackfriars Manchester Greater Manchester M3 7DQ to Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR on 15 May 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Company name changed glp (administration) LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed glp (administration) LIMITED\certificate issued on 04/12/15
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 June 2015 | Appointment of Mr Graham Steven Leigh as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Graham Steven Leigh as a director on 11 June 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed clifford pfeffer management LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed clifford pfeffer management LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2006 | Return made up to 09/09/06; full list of members (7 pages) |
14 November 2006 | Return made up to 09/09/06; full list of members (7 pages) |
24 November 2005 | Return made up to 09/09/05; full list of members
|
24 November 2005 | Return made up to 09/09/05; full list of members
|
21 December 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 December 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
14 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Incorporation (12 pages) |
9 September 2004 | Incorporation (12 pages) |