Manchester
M1 2NP
Secretary Name | Mr Brian Acheson Lloyd |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cromwell Way Penwortham Preston Lancashire PR1 9SB |
Website | acrolift.co.uk |
---|---|
Telephone | 0161 6527457 |
Telephone region | Manchester |
Registered Address | Unit 11 Piccadilly Trading Estate Manchester M1 2NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr Adrian Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,266 |
Cash | £58,126 |
Current Liabilities | £135,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
13 November 2020 | Director's details changed for Mr Adrian Acheson Lloyd on 25 September 2020 (2 pages) |
13 November 2020 | Change of details for Mr Adrian Acheson Lloyd as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 8 May 2013 (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Registered office address changed from Unit 11 Piccadilly Trading Estate Giddings Road Manchester M1 2NP England on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from Unit 11 Piccadilly Trading Estate Giddings Road Manchester M1 2NP England on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Registered office address changed from Unit 4 Boarshurst Business Park Boarshurst Lane Greenfield Oldham Greater Manchester OL3 7ER on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 4 Boarshurst Business Park Boarshurst Lane Greenfield Oldham Greater Manchester OL3 7ER on 18 March 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Adrian Acheson Lloyd on 9 March 2010 (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 55A bury old road prestwich manchester M25 0FG (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 55A bury old road prestwich manchester M25 0FG (2 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 July 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary brian lloyd (1 page) |
14 April 2009 | Appointment terminated secretary brian lloyd (1 page) |
7 March 2008 | Incorporation (9 pages) |
7 March 2008 | Incorporation (9 pages) |