Manchester
M26 2JS
Director Name | Mr Steven Paul Richardson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucas Ross Limited C/O Stanmore House 64-68 Blackb Manchester M26 2JS |
Secretary Name | Rachel Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lucas Ross Limited C/O Stanmore House 64-68 Blackb Manchester M26 2JS |
Registered Address | Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
1 at £1 | Mr Steven Paul Richardson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,691 |
Cash | £22,192 |
Current Liabilities | £42,937 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 22 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 26 July |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
14 December 2010 | Delivered on: 17 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Outstanding |
---|
4 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
30 April 2020 | Previous accounting period shortened from 2 August 2019 to 31 July 2019 (1 page) |
6 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 April 2019 | Previous accounting period extended from 25 July 2018 to 2 August 2018 (1 page) |
4 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Director's details changed for Rachel Richardson on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Rachel Richardson on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Steven Paul Richardson on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Steven Paul Richardson on 29 April 2016 (2 pages) |
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 Statement of capital on 2016-02-08
|
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
20 February 2014 | Secretary's details changed for Rachel Richardson on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Steven Paul Richardson on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Steven Paul Richardson on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Rachel Richardson on 20 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Rachel Richardson on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Rachel Richardson on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-20
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
25 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
3 August 2011 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages) |
3 August 2011 | Administrative restoration application (3 pages) |
3 August 2011 | Annual return made up to 22 January 2011 (22 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 August 2011 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 August 2011 | Administrative restoration application (3 pages) |
3 August 2011 | Annual return made up to 22 January 2011 (22 pages) |
3 August 2011 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 March 2010 | Director's details changed for Steven Paul Richardson on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Rachel Richardson on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Steven Paul Richardson on 22 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Rachel Richardson on 22 January 2010 (2 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2008 | Incorporation (9 pages) |
22 January 2008 | Incorporation (9 pages) |