Company NameDiscount Stock Outlet Limited
DirectorsRyan Spencer Lee and Samantha Joan Rawnsley
Company StatusActive
Company Number05964638
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRyan Spencer Lee
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeland Furniture Glebe Street
Shaw
Oldham
Lancashire
OL2 7SF
Director NameMiss Samantha Joan Rawnsley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT/A Lakeland Furniture Glebe Street
Shaw
Lancashire
OL2 7SF
Secretary NameSamantha Joan Rawnsley
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressT/A Lakeland Furniture Glebe Street
Shaw
Lancashire
OL2 7SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lakeland-furniture.co.uk
Email address[email protected]
Telephone0161 6942790
Telephone regionManchester

Location

Registered AddressGlebe Street
Shaw
Oldham
Lancashire
OL2 7SF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardCrompton
Built Up AreaGreater Manchester

Shareholders

250k at £1Ryan Spencer Lee
100.00%
Ordinary P
1 at £1Ryan Spencer Lee
0.00%
Ordinary
1 at £1Samantha Joan Rawnsley
0.00%
Ordinary

Financials

Year2014
Net Worth£384,638
Cash£65,218
Current Liabilities£269,444

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

10 September 2013Delivered on: 12 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 3A glebe street shaw oldham. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit at former warburtons bakery glebe street oldham. Notification of addition to or amendment of charge.
Outstanding
7 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 glebe street, shaw, oldham, t/no: MAN196916, GM490637 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2012Delivered on: 20 April 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 June 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
28 March 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
23 May 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
28 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
22 April 2022Notification of Samantha Joan Rawnsley as a person with significant control on 12 October 2016 (2 pages)
20 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
29 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
19 March 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
17 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
16 October 2018Director's details changed for Miss Samantha Joan Rawnsley on 16 August 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 October 2018Director's details changed for Ryan Spencer Lee on 16 August 2018 (2 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
12 October 2017Notification of Ryan Spencer Lee as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Ryan Spencer Lee as a person with significant control on 12 October 2016 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2016Director's details changed for Miss Samantha Joan Rawnsley on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Samantha Joan Rawnsley on 20 October 2016 (1 page)
20 October 2016Director's details changed for Ryan Spencer Lee on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Miss Samantha Joan Rawnsley on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Ryan Spencer Lee on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Samantha Joan Rawnsley on 20 October 2016 (1 page)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250,002
(6 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250,002
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,002
(6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,002
(6 pages)
23 September 2014Director's details changed for Ryan Spencer Lee on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Ryan Spencer Lee on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Miss Samantha Joan Rawnsley on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Miss Samantha Joan Rawnsley on 23 September 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 February 2014Registered office address changed from 8 Burnet Close Rochdale Lancashire OL16 4SL on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 8 Burnet Close Rochdale Lancashire OL16 4SL on 21 February 2014 (1 page)
15 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription of shares 29/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 250,002
(6 pages)
15 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription of shares 29/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 250,002
(6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
12 September 2013Registration of charge 059646380004 (41 pages)
12 September 2013Registration of charge 059646380004 (41 pages)
18 July 2013Registration of charge 059646380003 (41 pages)
18 July 2013Registration of charge 059646380003 (41 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 March 2010Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Director's details changed for Samantha Joan Rawnsley on 12 October 2009 (2 pages)
4 February 2010Secretary's details changed for Samantha Joan Rawnsley on 12 October 2009 (1 page)
4 February 2010Director's details changed for Ryan Spencer Lee on 12 October 2009 (2 pages)
4 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Ryan Spencer Lee on 12 October 2009 (2 pages)
4 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Samantha Joan Rawnsley on 12 October 2009 (2 pages)
4 February 2010Secretary's details changed for Samantha Joan Rawnsley on 12 October 2009 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Return made up to 12/10/08; full list of members (4 pages)
2 April 2009Return made up to 12/10/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: 22-28 willow street accrington lancashire BB5 1LP (1 page)
14 November 2007Registered office changed on 14/11/07 from: 22-28 willow street accrington lancashire BB5 1LP (1 page)
14 November 2007Return made up to 12/10/07; full list of members (3 pages)
14 November 2007Return made up to 12/10/07; full list of members (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
14 November 2006Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2006Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Incorporation (19 pages)
12 October 2006Incorporation (19 pages)