360 Edge Lane
Liverpool
Merseyside
L7 9NN
Secretary Name | Mr Leslie Leavitt |
---|---|
Status | Current |
Appointed | 30 September 2009(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Emerald Drive Croft Warrington Cheshire WA3 7AY |
Director Name | Mr Alistair Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(6 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | No. 1 St Paul's Square Liverpool L3 9SJ |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
5 January 2024 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 4 October 2023 with updates (6 pages) |
9 March 2023 | Secretary's details changed for Mr Leslie Leavitt on 7 March 2023 (1 page) |
15 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
20 April 2022 | Cessation of Valedown Limited as a person with significant control on 27 April 2021 (1 page) |
20 April 2022 | Notification of a person with significant control statement (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
24 March 2022 | Director's details changed for Mr Richard Thomas Dears on 23 March 2022 (2 pages) |
18 January 2022 | Secretary's details changed for Mr Leslie Leavitt on 18 January 2022 (1 page) |
6 October 2021 | Confirmation statement made on 4 October 2021 with updates (6 pages) |
19 January 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Appointment of Mr Alistair Jones as a director on 25 October 2013 (2 pages) |
12 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Appointment of Mr Alistair Jones as a director on 25 October 2013 (2 pages) |
17 April 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
17 April 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
25 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
16 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page) |
3 November 2009 | Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page) |
3 November 2009 | Appointment of Mr Leslie Leavitt as a secretary (1 page) |
3 November 2009 | Appointment of Mr Leslie Leavitt as a secretary (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
11 November 2008 | Secretary's change of particulars / st pauls secretaries LIMITED / 05/01/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / st pauls secretaries LIMITED / 05/01/2008 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from no 1 st pauls square liverpool merseyside L3 9SJ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from no 1 st pauls square liverpool merseyside L3 9SJ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Ad 22/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2007 | Ad 22/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
4 October 2007 | Incorporation (11 pages) |
4 October 2007 | Incorporation (11 pages) |