Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director Name | Mr Nicholas Jonathan Bone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandicroft Mews Cock Lane Great Budworth Cheshire CW9 6HP |
Director Name | Mr James Stanley Hennessey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House Rawcliffe Road St. Michaels Preston Lancashire PR3 0UH |
Director Name | Mr Christopher Alan Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Grange Appleton Roebuck York North Yorkshire YO23 7EH |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Secretary Name | Mr Andrew Charles Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Landbank Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 January 2023 | Termination of appointment of James Stanley Hennessey as a director on 12 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Nicholas Jonathan Bone as a director on 12 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Christopher Alan Johnson as a director on 12 January 2023 (1 page) |
15 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 25 May 2021 (1 page) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Mr. Andrew Charles Park on 15 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr. Andrew Charles Park on 15 May 2010 (1 page) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page) |
22 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 May 2008 | Director appointed james stanley hennessey (5 pages) |
19 May 2008 | Director appointed christopher alan johnson (2 pages) |
19 May 2008 | Director appointed james stanley hennessey (5 pages) |
19 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 May 2008 | Director appointed nicholas jonathan bone (2 pages) |
19 May 2008 | Director appointed nicholas jonathan bone (2 pages) |
19 May 2008 | Director appointed christopher alan johnson (2 pages) |
19 May 2008 | Director appointed stephen john ashworth (8 pages) |
19 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 May 2008 | Director appointed stephen john ashworth (8 pages) |
19 May 2008 | Director and secretary appointed andrew charles park (5 pages) |
19 May 2008 | Director and secretary appointed andrew charles park (5 pages) |
19 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 May 2008 | Incorporation (19 pages) |
15 May 2008 | Incorporation (19 pages) |