Chorlton
Manchester
M21 9EQ
Secretary Name | Miss Anna Marie Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 99 Beech Road Chorlton Manchester M21 1EG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mauros Manchester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2013) |
Correspondence Address | Unit Bg1a Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ |
Website | theleadstation.co.uk |
---|
Registered Address | 99 Beech Road Chorlton Manchester M21 9EQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
1 at £1 | Nicholas James De Sousa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,658 |
Cash | £71,842 |
Current Liabilities | £173,141 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
18 October 2016 | Delivered on: 7 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 October 2007 | Delivered 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 2007 | Delivered 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 |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
28 July 2017 | Change of details for Mr Nicholas James De Sousa as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Nicholas James De Sousa on 28 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
31 March 2017 | Satisfaction of charge 1 in full (2 pages) |
31 March 2017 | Satisfaction of charge 2 in full (2 pages) |
7 November 2016 | Registration of charge 062713690003, created on 18 October 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 March 2014 | Director's details changed for Mr Nicholas James De Sousa on 1 December 2012 (2 pages) |
12 March 2014 | Director's details changed for Mr Nicholas James De Sousa on 1 December 2012 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Cancellation of shares. Statement of capital on 28 June 2013
|
28 June 2013 | Termination of appointment of Mauros Manchester Limited as a director (2 pages) |
26 June 2013 | Purchase of own shares. (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Director's details changed for Mauros Manchester Limited on 1 January 2012 (2 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mauros Manchester Limited on 1 January 2012 (2 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Termination of appointment of Anna Ruddock as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mauros Manchester Limited on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas James De Sousa on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas James De Sousa on 6 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Miss Anna Marie Ruddock on 11 December 2009 (1 page) |
28 June 2010 | Director's details changed for Mauros Manchester Limited on 6 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Secretary's change of particulars / anna ruddock / 02/05/2008 (2 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
6 June 2007 | Incorporation (21 pages) |