Manchester
M2 2BQ
Director Name | Mrs Sandra Margaret Major |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2008(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lcm Family Limited 60 Spring Gardens Manchester M2 2BQ |
Registered Address | C/O Lcm Family Limited 60 Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carys Major 25.00% Ordinary |
---|---|
1 at £1 | Mr Alan Hugh Major 25.00% Ordinary |
1 at £1 | Mrs Sandra Margaret Major 25.00% Ordinary |
1 at £1 | Rhys Major 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,493 |
Cash | £1,468 |
Current Liabilities | £15,875 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
27 June 2022 | Delivered on: 6 July 2022 Persons entitled: Lysander PCC LIMITED Classification: A registered charge Particulars: All that freehold land known as perrycliff cottage, upton bishop,. Ross-on-wye (HR9 7UF) and currently registered under title number HE60023 for more details of the property charged please refer to the instrument. Outstanding |
---|---|
27 June 2022 | Delivered on: 1 July 2022 Persons entitled: Lysander PCC LIMITED Classification: A registered charge Particulars: All that freehold land known as perrycliff cottage, upton bishop, ross-on-wye (HR9 7UF) and currently registered under title number HE60023 for more details of the property charged please refer to the instrument. Outstanding |
24 September 2020 | Registered office address changed from Dalton Place C/O Lcm Wealth Management Limited 29 John Dalton Street Manchester M2 6DS United Kingdom to Dalton Place C/O Lcm Family Limited 29 John Dalton Street Manchester Greater Manchester M2 6FW on 24 September 2020 (1 page) |
---|---|
15 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Mrs Sandra Margaret Major on 1 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Alan Hugh Major on 1 September 2019 (2 pages) |
22 July 2019 | Director's details changed for Mrs Sandra Margaret Major on 22 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from Rutherford House C/O Lcm Wealth Management Limited Warrington Road Birchwood Warrington Cheshire WA3 6ZH United Kingdom to Dalton Place C/O Lcm Wealth Management Limited 29 John Dalton Street Manchester M2 6DS on 18 July 2019 (1 page) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 November 2018 | Registered office address changed from The Manor House Upton Bishop Ross-on-Wye Herefordshire HR9 7UF to Rutherford House C/O Lcm Wealth Management Limited Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 9 November 2018 (1 page) |
11 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
23 April 2018 | Notification of Alan Hugh Major as a person with significant control on 22 March 2018 (2 pages) |
23 April 2018 | Notification of Sandra Margaret Major as a person with significant control on 22 March 2018 (2 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Resolutions
|
28 March 2018 | Change of share class name or designation (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Alan Hugh Major on 12 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Alan Hugh Major on 12 September 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Director's change of particulars / alan major / 11/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / alan major / 11/09/2009 (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from the manor house upton bishop ross on wye herefordshire HR9 7UF (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Director's change of particulars / alan major / 11/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / alan major / 11/09/2009 (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from the manor house upton bishop ross on wye herefordshire HR9 7UF (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 September 2009 | Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 September 2009 | Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Incorporation (18 pages) |