Lever Street
Manchester
M1 1EA
Director Name | Mr Derek Noel Owens |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 66 Radcliffe Road Bury Lancashire BL9 9JY |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Charlotte Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Evans Street Salford Greater Manchester M3 7GE |
Registered Address | 22 2nd Floor Lever Street Manchester M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | John Owens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,648 |
Cash | £55,048 |
Current Liabilities | £53,878 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 1 week from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 July 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mr John Owens on 3 January 2020 (2 pages) |
17 June 2019 | Registered office address changed from 48 Moreton Avenue Stretford Manchester M32 8BQ to 22 2nd Floor Lever Street Manchester M1 1EA on 17 June 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 July 2015 | Appointment of Mr Derek Noel Owens as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Derek Noel Owens as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Derek Noel Owens as a director on 1 July 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Registered office address changed from 48 Moreton Avenue Moreton Avenue Stretford Manchester M32 8BQ England on 21 April 2013 (1 page) |
21 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Director's details changed for John Owens on 1 February 2013 (2 pages) |
21 April 2013 | Director's details changed for John Owens on 1 February 2013 (2 pages) |
21 April 2013 | Director's details changed for John Owens on 1 February 2013 (2 pages) |
21 April 2013 | Registered office address changed from 7 Evans Street Salford M3 7GE Uk on 21 April 2013 (1 page) |
21 April 2013 | Registered office address changed from 7 Evans Street Salford M3 7GE Uk on 21 April 2013 (1 page) |
21 April 2013 | Registered office address changed from 48 Moreton Avenue Moreton Avenue Stretford Manchester M32 8BQ England on 21 April 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 April 2012 | Termination of appointment of Charlotte Hunt as a secretary (1 page) |
15 April 2012 | Termination of appointment of Charlotte Hunt as a secretary (1 page) |
15 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 April 2010 | Director's details changed for John Owens on 11 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for John Owens on 11 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Director appointed john owens (1 page) |
16 April 2009 | Director appointed john owens (1 page) |
9 April 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Secretary appointed charlotte hunt (1 page) |
9 April 2009 | Secretary appointed charlotte hunt (1 page) |
9 April 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 March 2009 | Appointment terminated director peter valaitis (1 page) |
17 March 2009 | Appointment terminated director peter valaitis (1 page) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |