Shaw
Oldham
Lancashire
OL2 7SF
Director Name | Miss Samantha Joan Rawnsley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Lakeland Furniture Glebe Street Shaw Lancashire OL2 7SF |
Secretary Name | Samantha Joan Rawnsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | T/A Lakeland Furniture Glebe Street Shaw Lancashire OL2 7SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.lakeland-furniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6942790 |
Telephone region | Manchester |
Registered Address | Glebe Street Shaw Oldham Lancashire OL2 7SF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Crompton |
Built Up Area | Greater Manchester |
250k at £1 | Ryan Spencer Lee 100.00% Ordinary P |
---|---|
1 at £1 | Ryan Spencer Lee 0.00% Ordinary |
1 at £1 | Samantha Joan Rawnsley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,638 |
Cash | £65,218 |
Current Liabilities | £269,444 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
10 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
15 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
28 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
22 April 2022 | Notification of Samantha Joan Rawnsley as a person with significant control on 12 October 2016 (2 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
19 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
16 October 2018 | Director's details changed for Miss Samantha Joan Rawnsley on 16 August 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
16 October 2018 | Director's details changed for Ryan Spencer Lee on 16 August 2018 (2 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
12 October 2017 | Notification of Ryan Spencer Lee as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Ryan Spencer Lee as a person with significant control on 12 October 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 October 2016 | Director's details changed for Miss Samantha Joan Rawnsley on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Samantha Joan Rawnsley on 20 October 2016 (1 page) |
20 October 2016 | Director's details changed for Ryan Spencer Lee on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Miss Samantha Joan Rawnsley on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Ryan Spencer Lee on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Samantha Joan Rawnsley on 20 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 September 2014 | Director's details changed for Ryan Spencer Lee on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Ryan Spencer Lee on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Miss Samantha Joan Rawnsley on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Miss Samantha Joan Rawnsley on 23 September 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 February 2014 | Registered office address changed from 8 Burnet Close Rochdale Lancashire OL16 4SL on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 8 Burnet Close Rochdale Lancashire OL16 4SL on 21 February 2014 (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Registration of charge 059646380004 (41 pages) |
12 September 2013 | Registration of charge 059646380004 (41 pages) |
18 July 2013 | Registration of charge 059646380003 (41 pages) |
18 July 2013 | Registration of charge 059646380003 (41 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 March 2010 | Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 9 Lily Street Oldham Lancashire OL2 6EB on 4 March 2010 (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Director's details changed for Samantha Joan Rawnsley on 12 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Samantha Joan Rawnsley on 12 October 2009 (1 page) |
4 February 2010 | Director's details changed for Ryan Spencer Lee on 12 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Ryan Spencer Lee on 12 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Samantha Joan Rawnsley on 12 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Samantha Joan Rawnsley on 12 October 2009 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
2 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 22-28 willow street accrington lancashire BB5 1LP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 22-28 willow street accrington lancashire BB5 1LP (1 page) |
14 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
14 November 2006 | Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2006 | Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | Incorporation (19 pages) |
12 October 2006 | Incorporation (19 pages) |