Company NameGuide Bridge Laundrette Limited
Company StatusActive
Company Number06331637
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Leah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Hawthorns
Audenshaw
Manchester
Lancashire
M34 5LU
Director NameHelen Leah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Hawthorns
Audenshaw
Manchester
Lancashire
M34 5LU
Director NamePaul Leah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182a Stockport Road
Ashton Under Lyne
Lancashire
OL7 0NW
Secretary NameHelen Leah
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Hawthorns
Audenshaw
Manchester
Lancashire
M34 5LU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Leah
33.33%
Ordinary B
1 at £1Helen Leah
33.33%
Ordinary A
1 at £1Paul Leah
33.33%
Ordinary C

Financials

Year2014
Net Worth£30,771
Cash£75
Current Liabilities£31,410

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 October 2021Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 20 October 2021 (1 page)
9 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
30 September 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 September 2020Confirmation statement made on 2 August 2020 with updates (5 pages)
17 February 2020Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 17 February 2020 (1 page)
23 September 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 September 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 5 September 2018 (1 page)
30 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
10 July 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 August 2017Notification of David Leah as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Helen Leah as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of David Leah as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Paul Leah as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
8 August 2017Notification of Helen Leah as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Paul Leah as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(7 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(7 pages)
31 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(7 pages)
31 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(7 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(7 pages)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(7 pages)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 December 2012Amended accounts made up to 31 August 2011 (7 pages)
18 December 2012Amended accounts made up to 31 August 2011 (7 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 June 2012Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ on 26 June 2012 (2 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Director's details changed for Paul Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Helen Leah on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for David Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for David Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for David Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Helen Leah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Helen Leah on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 02/08/09; full list of members (4 pages)
1 September 2009Return made up to 02/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Registered office changed on 12/08/07 from: guide bridge laundrette LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Registered office changed on 12/08/07 from: guide bridge laundrette LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 August 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
2 August 2007Incorporation (18 pages)
2 August 2007Incorporation (18 pages)