Bowdon
Cheshire
WA14 3DZ
Director Name | Mr David Pearson Cousen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heald Mount Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr Gregory Mark Paul |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Blackfriars Road Salford Lancashire M3 7DB |
Secretary Name | Gregory Mark Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackfriars Road Salford Lancashire M3 7DB |
Director Name | Gary Howard Gregory |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2014) |
Role | Finance/Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Website | www.positive-finance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7284333 |
Telephone region | Manchester |
Registered Address | Apartment 6 College House 77 South Downs Road Bowdon Altrincham WA14 3DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £83,771 |
Cash | £97,120 |
Current Liabilities | £549,380 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
31 January 2024 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
---|---|
29 August 2020 | Registered office address changed from Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY to Apartment 6 College House 77 South Downs Road Bowdon Altrincham WA14 3DZ on 29 August 2020 (1 page) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 August 2014 | Registered office address changed from 2 Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 2 Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY on 15 August 2014 (1 page) |
21 July 2014 | Termination of appointment of Gary Howard Gregory as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Gary Howard Gregory as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Gary Howard Gregory as a director on 1 July 2014 (1 page) |
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 September 2013 | Registered office address changed from 154 Walkden Road Walkden Manchester M28 9DP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 154 Walkden Road Walkden Manchester M28 9DP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 154 Walkden Road Walkden Manchester M28 9DP on 4 September 2013 (1 page) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Memorandum and Articles of Association (4 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Change of share class name or designation (2 pages) |
11 July 2012 | Memorandum and Articles of Association (4 pages) |
11 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Termination of appointment of Gregory Paul as a secretary (1 page) |
18 January 2011 | Termination of appointment of Gregory Paul as a director (1 page) |
18 January 2011 | Termination of appointment of Gregory Paul as a director (1 page) |
18 January 2011 | Termination of appointment of Gregory Paul as a secretary (1 page) |
18 January 2011 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB on 18 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Gregory Mark Paul on 1 November 2010 (6 pages) |
7 January 2011 | Director's details changed for Gregory Mark Paul on 1 November 2010 (6 pages) |
7 January 2011 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Gregory Mark Paul on 1 November 2010 (6 pages) |
7 January 2011 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Director's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Director's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Director's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Gregory Mark Paul on 1 November 2010 (3 pages) |
7 December 2010 | Company name changed lifeboat loan co LTD.\certificate issued on 07/12/10
|
7 December 2010 | Company name changed lifeboat loan co LTD.\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Change of name notice (2 pages) |
3 November 2010 | Appointment of Gary Howard Gregory as a director (2 pages) |
3 November 2010 | Appointment of Gary Howard Gregory as a director (2 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Return made up to 30/05/09; full list of members (10 pages) |
14 September 2009 | Return made up to 30/05/09; full list of members (10 pages) |
7 August 2009 | Appointment terminated director david cousen (1 page) |
7 August 2009 | Appointment terminated director david cousen (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 January 2009 | Director's change of particulars / ellis bor / 01/08/2008 (1 page) |
9 January 2009 | Director's change of particulars / ellis bor / 01/08/2008 (1 page) |
11 November 2008 | Director's change of particulars / ellis bor / 02/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / ellis bor / 02/11/2008 (1 page) |
19 July 2008 | Company name changed the lifeboat loan company LIMITED\certificate issued on 21/07/08 (2 pages) |
19 July 2008 | Company name changed the lifeboat loan company LIMITED\certificate issued on 21/07/08 (2 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 July 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
3 July 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
27 June 2007 | Ad 04/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2007 | Ad 04/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2007 | Incorporation (11 pages) |
30 May 2007 | Incorporation (11 pages) |