Manchester
M1 2JQ
Website | znlt.net |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Julian Salter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188 |
Cash | £1 |
Current Liabilities | £2,512 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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) |
28 December 2015 | Registered office address changed from C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP to 83 Ducie Street Manchester M1 2JQ on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP to 83 Ducie Street Manchester M1 2JQ on 28 December 2015 (1 page) |
28 December 2015 | Director's details changed for Mr Julian Salter on 1 December 2015 (2 pages) |
28 December 2015 | Director's details changed for Mr Julian Salter on 1 December 2015 (2 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 January 2015 | Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages) |
12 January 2015 | Registered office address changed from C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages) |
12 January 2015 | Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages) |
12 January 2015 | Registered office address changed from C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP on 12 January 2015 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ England on 16 October 2012 (1 page) |
30 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 August 2010 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 23 August 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Julian Salter on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Julian Salter on 26 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages) |
10 November 2009 | Registered office address changed from 24 Coltsfoot Biggleswade Bedfordshire SG18 8SR United Kingdom on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 24 Coltsfoot Biggleswade Bedfordshire SG18 8SR United Kingdom on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages) |
18 May 2009 | Incorporation (14 pages) |
18 May 2009 | Incorporation (14 pages) |