Nelson
BB9 5PR
Director Name | Mr Stuart Michael Leech |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury Lancashire BL9 0UF |
Secretary Name | Mr Stuart Michael Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Frecheville Court Bury Lancashire BL9 0UF |
Website | lwaccountants.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4 Frecheville Court Bury Lancashire BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sarah Ann Warne 8.33% Ordinary B |
---|---|
1 at £1 | Stuart Michael Leech 8.33% Ordinary A |
6 at £1 | Stuart Michael Leech 50.00% Ordinary |
4 at £1 | Sarah Ann Warne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,180 |
Cash | £78,207 |
Current Liabilities | £185,717 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
29 August 2008 | Delivered on: 2 September 2008 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
3 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
15 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
10 March 2023 | Director's details changed for Mrs Sarah Ann Warne on 10 March 2023 (2 pages) |
7 March 2023 | Change of details for Mrs Sarah Ann Warne as a person with significant control on 7 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
31 December 2021 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
5 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 February 2017 | Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury Lancashire BL9 0UF on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury Lancashire BL9 0UF on 20 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Secretary's details changed for Mr Stuart Michael Leech on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Stuart Michael Leech on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Stuart Michael Leech on 16 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mr Stuart Michael Leech on 16 February 2016 (1 page) |
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Stuart Michael Leech on 27 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Stuart Michael Leech on 27 December 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Stuart Michael Leech on 27 December 2015 (2 pages) |
13 January 2016 | Secretary's details changed for Mr Stuart Michael Leech on 27 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sarah Ann Warne on 5 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 9 north avenue, greenmount bury BL8 4DU (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 9 north avenue, greenmount bury BL8 4DU (1 page) |
24 February 2009 | Return made up to 27/12/08; full list of members; amend (12 pages) |
24 February 2009 | Return made up to 27/12/08; full list of members; amend (12 pages) |
15 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
4 January 2008 | Ad 27/12/07--------- £ si 6@1=6 £ si 1@1=1 £ si 1@1=1 £ ic 4/12 (2 pages) |
4 January 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
4 January 2008 | Ad 27/12/07--------- £ si 6@1=6 £ si 1@1=1 £ si 1@1=1 £ ic 4/12 (2 pages) |
27 December 2007 | Incorporation (8 pages) |
27 December 2007 | Incorporation (8 pages) |