Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr Ryan Joseph Giggs |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 day after company formation) |
Appointment Duration | 7 years (resigned 04 September 2015) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, 80 Mosley Street Manchester M2 3FX |
Director Name | Mr Gary Alexander Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 day after company formation) |
Appointment Duration | 7 years (resigned 04 September 2015) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 9th Floor, 80 Mosley Street Manchester M2 3FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9th Floor, 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
383.2k at £1 | Brendan Flood & Mjf Ssas Trustees LTD & Ellen Mary Flood 99.97% Preference |
---|---|
34 at £1 | Brendan Flood & Ellen Mary Flood & Mjf Ssas Trustees LTD 0.01% Ordinary |
34 at £1 | Gary Alexander Neville 0.01% Ordinary |
34 at £1 | Ryan Joseph Giggs 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£624,147 |
Cash | £119,576 |
Current Liabilities | £872,802 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
30 March 2023 | Cessation of Ellen Mary Flood as a person with significant control on 30 March 2023 (1 page) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
13 April 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 January 2021 | Resolutions
|
11 August 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Ryan Joseph Giggs as a director on 4 September 2015 (1 page) |
29 August 2019 | Termination of appointment of Gary Alexander Neville as a director on 4 September 2015 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on 8 August 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Registered office address changed from 4 Jordan Street Manchester England M15 4PY to 40 King Street Manchester M2 6BA on 15 December 2016 (1 page) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Registered office address changed from 4 Jordan Street Manchester England M15 4PY to 40 King Street Manchester M2 6BA on 15 December 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
3 August 2016 | Director's details changed for Mr Ryan Joseph Giggs on 12 August 2015 (2 pages) |
3 August 2016 | Director's details changed for Mr Ryan Joseph Giggs on 12 August 2015 (2 pages) |
6 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages) |
16 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages) |
28 July 2014 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages) |
9 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 December 2012 | Company name changed cuban group LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed cuban group LIMITED\certificate issued on 11/12/12
|
5 October 2012 | Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page) |
5 October 2012 | Register(s) moved to registered office address (1 page) |
5 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Register(s) moved to registered office address (1 page) |
5 October 2012 | Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page) |
5 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Resolutions
|
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
20 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
31 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
31 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
16 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
14 January 2009 | Director appointed brendan flood (2 pages) |
14 January 2009 | Director appointed ryan joseph giggs (2 pages) |
14 January 2009 | Director appointed gary alexander neville (2 pages) |
14 January 2009 | Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Director appointed gary alexander neville (2 pages) |
14 January 2009 | Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Director appointed brendan flood (2 pages) |
14 January 2009 | Director appointed ryan joseph giggs (2 pages) |
12 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 August 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
12 August 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
12 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Incorporation (9 pages) |