Road, Withington
Manchester
M20 3BN
Secretary Name | Kirsty Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Progress House, 396 Wilmslow Road, Withington Manchester M20 3BN |
Website | leemuirandson.co.uk |
---|---|
Telephone | 0161 7369964 |
Telephone region | Manchester |
Registered Address | Suite 3g First Floor Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
100 at £1 | Mr Lee Muir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528 |
Cash | £37,257 |
Current Liabilities | £49,125 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
16 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Lee Muir on 17 March 2017 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 July 2016 | Director's details changed for Lee Muir on 1 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for Kirsty Lawrence on 1 April 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 May 2010 | Director's details changed for Lee Muir on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Lee Muir on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
31 July 2008 | Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
16 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
20 June 2008 | Secretary's change of particulars / kirsty lawrence / 26/04/2008 (1 page) |
20 June 2008 | Director's change of particulars / lee muir / 26/04/2008 (1 page) |
27 April 2007 | Incorporation (12 pages) |