The Lexicon Mount Street
Manchester
M2 5NT
Director Name | Monttaber Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Stuart Peter Botterman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Bradshaw Barn Chatterton Lane Mellor Stockport Cheshire SK6 5NF |
Website | www.privick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 882493 |
Telephone region | Wigan |
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £49,378 |
Cash | £49,374 |
Current Liabilities | £85,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 July 2019 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 17 July 2019 (1 page) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Director's details changed for Mr Stuart Peter Botterman on 20 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Stuart Peter Botterman on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Monttaber Enterprises Ltd on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Monttaber Enterprises Ltd on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
28 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Appointment of Stuart Botterman as a director (3 pages) |
25 August 2011 | Appointment of Stuart Botterman as a director (3 pages) |
26 July 2011 | Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page) |
17 September 2010 | Termination of appointment of Stuart Botterman as a director (1 page) |
17 September 2010 | Termination of appointment of Stuart Botterman as a director (1 page) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 17 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
22 July 2009 | Company name changed fox labels LIMITED\certificate issued on 24/07/09 (2 pages) |
22 July 2009 | Company name changed fox labels LIMITED\certificate issued on 24/07/09 (2 pages) |
8 July 2009 | Incorporation (14 pages) |
8 July 2009 | Incorporation (14 pages) |