Company NameLostock Motor Works Limited
DirectorsJonathan Martin Farrimond and Lostock Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number06247256
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Graham James Galloway
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way, Lostock
Bolton
Lancashire
BL6 4SA
Director NameJonathan Martin Farrimond
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressLynstock Way, Lostock
Bolton
Lancashire
BL6 4SA
Director NameLostock Holdings Limited (Corporation)
StatusCurrent
Appointed15 May 2007(same day as company formation)
Correspondence AddressMichael Ward Ltd Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitelostockmotorworks.co.uk
Email address[email protected]
Telephone01204 478120
Telephone regionBolton

Location

Registered AddressLynstock Way, Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

90 at £1Michael Ward Holdings LTD
90.00%
Ordinary
10 at £1Jonathan Farrimond
10.00%
Ordinary

Financials

Year2014
Net Worth£10,698
Cash£16,224
Current Liabilities£39,381

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
31 May 2023Notification of Lh No 4 Ltd as a person with significant control on 26 April 2023 (2 pages)
2 May 2023Cessation of Lh No 1 Ltd as a person with significant control on 26 April 2023 (1 page)
30 April 2023Cessation of Lostock Holdings Limited as a person with significant control on 26 April 2023 (1 page)
30 April 2023Notification of Lh No 1 Ltd as a person with significant control on 26 April 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 January 2017Full accounts made up to 30 April 2016 (18 pages)
23 January 2017Full accounts made up to 30 April 2016 (18 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
12 May 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 May 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for Michael Ward Holdings Limited on 30 October 2013 (1 page)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for Michael Ward Holdings Limited on 30 October 2013 (1 page)
24 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Director's details changed for Michael Ward Holdings Limited on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Michael Ward Holdings Limited on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Michael Ward Holdings Limited on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Jonathan Martin Farrimond as a director (2 pages)
1 July 2010Appointment of Jonathan Martin Farrimond as a director (2 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
18 June 2008Ad 01/10/07\gbp si 89@1=89\gbp ic 11/100\ (2 pages)
18 June 2008Ad 01/10/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
18 June 2008Ad 01/10/07\gbp si 89@1=89\gbp ic 11/100\ (2 pages)
18 June 2008Return made up to 15/05/08; full list of members (3 pages)
18 June 2008Ad 01/10/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
18 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 March 2008Curr sho from 31/05/2008 to 30/04/2008 (1 page)
12 March 2008Curr sho from 31/05/2008 to 30/04/2008 (1 page)
15 May 2007Incorporation (13 pages)
15 May 2007Incorporation (13 pages)