Manchester
M44 5BG
Director Name | Mr Mark Anthony White |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Website | blancouture.co.uk |
---|---|
Telephone | 01246 767454 |
Telephone region | Chesterfield |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anne-marie White 50.00% Ordinary |
---|---|
1 at £1 | Mark Anthony White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,361 |
Cash | £3,315 |
Current Liabilities | £78,216 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
25 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
9 June 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Company name changed all lead metal LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed all lead metal LIMITED\certificate issued on 18/02/11
|
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Director's details changed for Mark Anthony White on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Anthony White on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Anthony White on 5 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Anne-Marie White on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Anne-Marie White on 5 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Anne-Marie White on 5 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |