Company NameAirside 1 Ltd
DirectorsAnthony Paul Lanz-Bergin and Jeanette Denise Lanz-Bergin
Company StatusActive
Company Number06937826
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 9 months ago)
Previous NameAnchorsawayplay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Paul Lanz-Bergin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMrs Jeanette Denise Lanz-Bergin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG

Contact

Websitewww.anchorsawayplay.com

Location

Registered Address22 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Lanz-bergin
50.00%
Ordinary
1 at £1Jeanette Lanz-bergin
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,147
Cash£714
Current Liabilities£26,795

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 October 2009Director's details changed (3 pages)
16 October 2009Appointment of Jeanette Denise Lanz-Bergin as a director (3 pages)
16 October 2009Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
16 October 2009Director's details changed (3 pages)
16 October 2009Appointment of Jeanette Denise Lanz-Bergin as a director (3 pages)
16 October 2009Registered office address changed from Greenbrow Road Manchester M23 2XQ United Kingdom on 16 October 2009 (2 pages)
16 October 2009Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
16 October 2009Registered office address changed from Greenbrow Road Manchester M23 2XQ United Kingdom on 16 October 2009 (2 pages)
17 September 2009Ad 18/06/09-18/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 September 2009Ad 18/06/09-18/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 June 2009Incorporation (12 pages)
18 June 2009Incorporation (12 pages)