Salford
Lancs
M6 5BY
Director Name | Mrs Patricia Lieberman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 93 Singleton Road Salford M7 4LX |
Director Name | Mrs Catherine Ray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Holly Bank Whitegate Top Siddal Halifax HX3 9JN |
Secretary Name | Mrs Catherine Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
Director Name | Mr Akiva Zev Lieberman |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2012(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancs M6 5BY |
Registered Address | 24 Broad Street Salford Lancs M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Akiver Lieberman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,086 |
Cash | £61,832 |
Current Liabilities | £46,792 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
---|---|
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Akiva Zev Lieberman as a director on 31 January 2015 (1 page) |
12 January 2016 | Termination of appointment of Akiva Zev Lieberman as a director on 31 January 2015 (1 page) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 May 2012 | Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages) |
30 April 2012 | Appointment of Mr Akiver Lieberman as a director (2 pages) |
30 April 2012 | Appointment of Mr Akiver Lieberman as a director (2 pages) |
20 March 2012 | Termination of appointment of Patricia Lieberman as a director (1 page) |
20 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (2 pages) |
20 March 2012 | Registered office address changed from Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
20 March 2012 | Termination of appointment of Catherine Ray as a director (1 page) |
20 March 2012 | Termination of appointment of Patricia Lieberman as a director (1 page) |
20 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (2 pages) |
20 March 2012 | Termination of appointment of Catherine Ray as a director (1 page) |
20 March 2012 | Registered office address changed from Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (2 pages) |
20 March 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
9 March 2012 | Appointment of Akiva Zev Lieberman as a director (3 pages) |
9 March 2012 | Appointment of Akiva Zev Lieberman as a director (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 August 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page) |
8 April 2010 | Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page) |
8 April 2010 | Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
9 January 2009 | Incorporation (15 pages) |
9 January 2009 | Incorporation (15 pages) |