Denton
Manchester
M34 3JF
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | C/O Bi Accountancy Ltd 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Lucien Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,223 |
Cash | £71,551 |
Current Liabilities | £26,929 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
13 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
16 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Bi Accountancy Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy Ltd 80 Ashton Road Denton Manchester M34 3JF on 1 September 2020 (1 page) |
14 May 2020 | Director's details changed for David Lucien Fisher on 14 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Bi Accountancy Globe Square Dukinfield SK16 4RF on 14 May 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
18 September 2018 | Change of details for Mr David Fisher as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
17 September 2018 | Notification of Claire Joan Fisher as a person with significant control on 7 June 2018 (2 pages) |
14 September 2018 | Resolutions
|
31 July 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
15 June 2018 | Registered office address changed from 20 Gumleigh Road London W5 4UX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 June 2018 (1 page) |
24 October 2017 | Registered office address changed from 52a Turnham Green Terrace London W4 1QP to 20 Gumleigh Road London W5 4UX on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 52a Turnham Green Terrace London W4 1QP to 20 Gumleigh Road London W5 4UX on 24 October 2017 (1 page) |
24 October 2017 | Director's details changed for David Lucien Fisher on 22 October 2017 (2 pages) |
24 October 2017 | Director's details changed for David Lucien Fisher on 22 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Registered office address changed from 22 Kemp House Berwick Street London W1F 0QT United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 22 Kemp House Berwick Street London W1F 0QT United Kingdom on 18 November 2011 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages) |
19 October 2011 | Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 January 2010 | Registered office address changed from 12a Hardwicke Road London W4 5EA on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 12a Hardwicke Road London W4 5EA on 22 January 2010 (1 page) |
1 December 2009 | Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 May 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
30 May 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 260D uxbridge road, mill end rickmansworth hertfordshire WD3 8EA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 260D uxbridge road, mill end rickmansworth hertfordshire WD3 8EA (1 page) |
8 May 2008 | Director's change of particulars / david fisher / 02/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / david fisher / 02/05/2008 (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 70 north end road london W14 9EP (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 70 north end road london W14 9EP (1 page) |
15 November 2007 | Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page) |
18 October 2007 | Incorporation (9 pages) |
18 October 2007 | Incorporation (9 pages) |