Company NameBookkeepingzone Limited
DirectorsAbraham Jacob Buchsbaum and Lyanne Michelle Higginbottom
Company StatusActive
Company Number06798045
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous NameBookeepingzone Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Lyanne Michelle Higginbottom
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Abraham Jacob Buchsbaum
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(3 years after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMrs Lyanne Michelle Higginbottom
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(3 years after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Barry Graham Higginbottom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleBookkepeping
Country of ResidenceEngland
Correspondence Address83 Watling Street
Seddons Farm
Bury
Lancashire
BL8 2TG
Director NameMr Paul Graham Higginbottom
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Whittam Road
Whalley
Clitheroe
Lancashire
BB7 9SB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Mr Abraham Jacob Buchsbaum
60.00%
Ordinary
40 at £1Mrs Lyanne Michelle Higginbottom
40.00%
Ordinary

Financials

Year2014
Net Worth£28,858
Cash£38,123
Current Liabilities£109,632

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

9 March 2023Delivered on: 9 March 2023
Persons entitled: Abraham Jacob Buchsbaum and Whitehall Trustees Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
18 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 February 2015Secretary's details changed for Mrs Lyanne Michelle Higginbottom on 18 February 2015 (1 page)
19 February 2015Secretary's details changed for Mrs Lyanne Michelle Higginbottom on 18 February 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
12 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
17 October 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 100
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 100
(3 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Termination of appointment of Barry Higginbottom as a director (1 page)
21 February 2012Termination of appointment of Barry Higginbottom as a director (1 page)
21 February 2012Termination of appointment of Paul Higginbottom as a director (1 page)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 February 2012Appointment of Mrs Lyanne Michelle Higginbottom as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 15/02/2012.
(3 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 February 2012Appointment of Mr Abraham Jacob Buchsbaum as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 15/02/2012.
(3 pages)
21 February 2012Termination of appointment of Paul Higginbottom as a director (1 page)
21 February 2012Appointment of Mrs Lyanne Michelle Higginbottom as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 15/02/2012.
(3 pages)
21 February 2012Appointment of Mr Abraham Jacob Buchsbaum as a director
  • ANNOTATION This form is a duplicate of the AP01 registered on 15/02/2012.
(3 pages)
15 February 2012Termination of appointment of Barry Higginbottom as a director (1 page)
15 February 2012Termination of appointment of Paul Higginbottom as a director (1 page)
15 February 2012Appointment of Mr Abraham Jacob Buchsbaum as a director (2 pages)
15 February 2012Appointment of Mrs Lyanne Michelle Higginbottom as a director (2 pages)
15 February 2012Registered office address changed from 83 Watling Street Bury Lancashire BL8 2TG on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Paul Higginbottom as a director (1 page)
15 February 2012Registered office address changed from 83 Watling Street Bury Lancashire BL8 2TG on 15 February 2012 (1 page)
15 February 2012Appointment of Mr Abraham Jacob Buchsbaum as a director (2 pages)
15 February 2012Termination of appointment of Barry Higginbottom as a director (1 page)
15 February 2012Appointment of Mrs Lyanne Michelle Higginbottom as a director (2 pages)
10 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Paul Graham Higginbottom on 17 June 2010 (2 pages)
21 February 2011Secretary's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Paul Graham Higginbottom on 17 June 2010 (2 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Barry Graham Higginbottom on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 April 2009Director appointed barry graham higginbottom (1 page)
9 April 2009Director appointed barry graham higginbottom (1 page)
2 March 2009Director appointed paul graham higginbottom (2 pages)
2 March 2009Secretary appointed lyanne michelle higginbottom (2 pages)
2 March 2009Director appointed paul graham higginbottom (2 pages)
2 March 2009Secretary appointed lyanne michelle higginbottom (2 pages)
10 February 2009Appointment terminated director yomtov jacobs (1 page)
10 February 2009Appointment terminated director yomtov jacobs (1 page)
23 January 2009Company name changed bookeepingzone LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed bookeepingzone LIMITED\certificate issued on 26/01/09 (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)