Manchester
M21 8AD
Director Name | Mr Graeme Miller |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 June 2021) |
Role | Property Lettings Agent |
Country of Residence | England |
Correspondence Address | 424 Barlow Moor Road Manchester M21 8AD |
Director Name | Mr Edward Alan Stackhouse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 June 2021) |
Role | Property Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 424 Barlow Moor Road Manchester M21 8AD |
Director Name | Mr Peter Luscombe |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Micawber Road Poynton Stockport Cheshire SK12 1UP |
Director Name | Mr John Arthur Harvey Sutton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 The Rex Building Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.limelettings.co.uk |
---|---|
Telephone | 01625 523253 |
Telephone region | Macclesfield |
Registered Address | 424 Barlow Moor Road Manchester M21 8AD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Property Genius Holdings LTD 98.04% Ordinary |
---|---|
10 at £1 | Graeme Miller 0.98% Ordinary C |
10 at £1 | Victoria Helsby 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,946 |
Cash | £208,881 |
Current Liabilities | £204,808 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Peter Luscombe as a director on 31 March 2014 (1 page) |
10 January 2014 | Termination of appointment of John Sutton as a director (1 page) |
10 January 2014 | Appointment of Mr Edward Alan Stackhouse as a director (2 pages) |
10 January 2014 | Appointment of Mr Graeme Miller as a director (2 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Miss Victoria Helsby as a director (2 pages) |
4 September 2012 | Appointment of Mr John Arthur Harvey Sutton as a director (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Registered office address changed from C/O Stafford & Co 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Stafford & Co 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 January 2011 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Peter Luscombe on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Luscombe on 1 January 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH uk (1 page) |
24 June 2008 | Ad 10/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 June 2008 | Director appointed mr peter luscombe (1 page) |
10 June 2008 | Incorporation (13 pages) |
10 June 2008 | Appointment terminated director duport director LIMITED (1 page) |