Bowdon
Altrincham
Cheshire
WA14 2PF
Secretary Name | Mrs Jayne Maria Sherlock |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.laxstars.co.uk |
---|
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Adam Sherlock 80.00% Ordinary |
---|---|
10 at £1 | Amy Beth Sherlock 10.00% Ordinary |
10 at £1 | Jenna Kate Sherlock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,158 |
Current Liabilities | £8,158 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (4 months from now) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Adam Sherlock on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Adam Sherlock on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 16 st john street london EC1M 4NT (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
12 January 2006 | Incorporation (14 pages) |