Lowerford
Rochdale
Lancs
OL12 7RB
Director Name | Richard Martin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beech Lane Grasscroft Oldham Lancs OL4 4EP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Telephone | 01706 640967 |
---|---|
Telephone region | Rochdale |
Registered Address | 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
1 at £1 | Richard Martin 50.00% Ordinary |
---|---|
1 at £1 | Wayne Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006 |
Cash | £964 |
Current Liabilities | £1,558 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 28 July 2012 (1 page) |
28 July 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 28 July 2012 (1 page) |
24 April 2012 | Registered office address changed from 804 Edenfield Road Norden Rochdale OL12 7RB on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 804 Edenfield Road Norden Rochdale OL12 7RB on 24 April 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Director's details changed for Wayne Davis on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Wayne Davis on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Wayne Davis on 1 July 2010 (2 pages) |
2 August 2009 | Director appointed richard martin (2 pages) |
2 August 2009 | Director appointed richard martin (2 pages) |
2 August 2009 | Director appointed wayne davis (2 pages) |
2 August 2009 | Director appointed wayne davis (2 pages) |
9 July 2009 | Appointment terminated director barbara kahan (1 page) |
9 July 2009 | Appointment terminated director barbara kahan (1 page) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |