Company NameL C Risk Management Ltd
DirectorsRichard Edward George Turvey and Daniel John Booth
Company StatusActive
Company Number06892677
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Edward George Turvey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Daniel John Booth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Andrew Poxon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Avenue
Sale
Cheshire
M33 4PA
Director NameMr John Malcolm Titley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2017)
RoleInsolvency Practictioner
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Jonathan Francis Mercer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Leonard Curtis Recovery LTD
50.00%
Ordinary
50 at £1Richard Turvey
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,558
Cash£34,768
Current Liabilities£220,251

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

4 December 2017Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page)
23 October 2017Accounts for a small company made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
24 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
20 May 2015Register inspection address has been changed to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA (1 page)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Mr Richard Edward George Turvey on 1 April 2015 (2 pages)
20 May 2015Director's details changed for Mr Richard Edward George Turvey on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
29 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
23 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
16 May 2012Auditor's resignation (1 page)
15 May 2012Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 15 May 2012 (1 page)
9 May 2012Director's details changed for John Malcolm Titley on 30 April 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 October 2009Appointment of Richard Edward George Turvey as a director (3 pages)
21 October 2009Termination of appointment of Andrew Poxon as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
(4 pages)
21 October 2009Appointment of John Malcolm Titley as a director (3 pages)
30 April 2009Incorporation (16 pages)