Company NameL S (Beech Road) Limited
DirectorNicholas James De Sousa
Company StatusActive
Company Number06271369
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas James De Sousa
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Beech Road
Chorlton
Manchester
M21 9EQ
Secretary NameMiss Anna Marie Ruddock
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleSecretary
Correspondence Address99 Beech Road
Chorlton
Manchester
M21 1EG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMauros Manchester Limited (Corporation)
StatusResigned
Appointed10 October 2007(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2013)
Correspondence AddressUnit Bg1a Clarence Mill
Clarence Road Bollington
Macclesfield
Cheshire
SK10 5JZ

Contact

Websitetheleadstation.co.uk

Location

Registered Address99 Beech Road
Chorlton
Manchester
M21 9EQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicholas James De Sousa
100.00%
Ordinary

Financials

Year2014
Net Worth£38,658
Cash£71,842
Current Liabilities£173,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

18 October 2016Delivered on: 7 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2007Delivered on: 12 October 2007
Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 October 2007Delivered on: 12 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 99/99A beech road chorlton manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Change of details for Mr Nicholas James De Sousa as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Nicholas James De Sousa on 28 July 2017 (2 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 March 2017Satisfaction of charge 1 in full (2 pages)
31 March 2017Satisfaction of charge 2 in full (2 pages)
7 November 2016Registration of charge 062713690003, created on 18 October 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
12 March 2014Director's details changed for Mr Nicholas James De Sousa on 1 December 2012 (2 pages)
12 March 2014Director's details changed for Mr Nicholas James De Sousa on 1 December 2012 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
28 June 2013Cancellation of shares. Statement of capital on 28 June 2013
  • GBP 1
(4 pages)
28 June 2013Termination of appointment of Mauros Manchester Limited as a director (2 pages)
26 June 2013Purchase of own shares. (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Director's details changed for Mauros Manchester Limited on 1 January 2012 (2 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mauros Manchester Limited on 1 January 2012 (2 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
9 December 2011Termination of appointment of Anna Ruddock as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mauros Manchester Limited on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas James De Sousa on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas James De Sousa on 6 June 2010 (2 pages)
28 June 2010Secretary's details changed for Miss Anna Marie Ruddock on 11 December 2009 (1 page)
28 June 2010Director's details changed for Mauros Manchester Limited on 6 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Secretary's change of particulars / anna ruddock / 02/05/2008 (2 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007New secretary appointed (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
6 June 2007Incorporation (21 pages)