Lostock
Bolton
BL6 4SA
Director Name | Mrs Andrea Halsall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
Registered Address | Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 80 beaumont chase, bolton BL3 4XH title no: GM646348. Outstanding |
---|---|
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 17 st thomas street, bolton BL1 3PW title no: GM278540. Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 3 empress street, bolton. Title no. LA143099. Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 56 melrose avenue, bolton. Title MAN262899. Outstanding |
28 February 2019 | Delivered on: 13 March 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 21 verdure avenue, bolton BL1 5ER. Title number: GM509898. Outstanding |
2 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed for Mrs Andrea Halsall on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Mrs Andrea Halsall as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Martin Halsall as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from Devon House 1 Chorley New Road Bolton BL1 4QR to Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 2 March 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge 070594720005, created on 17 May 2019 (17 pages) |
22 May 2019 | Registration of charge 070594720004, created on 17 May 2019 (17 pages) |
2 April 2019 | Registration of charge 070594720003, created on 29 March 2019 (17 pages) |
2 April 2019 | Registration of charge 070594720002, created on 22 March 2019 (17 pages) |
13 March 2019 | Registration of charge 070594720001, created on 28 February 2019 (17 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
14 November 2018 | Appointment of Mrs Andrea Halsall as a director on 10 October 2018 (2 pages) |
5 November 2018 | Second filing of a statement of capital following an allotment of shares on 10 October 2018
|
16 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
15 October 2018 | Change of details for Mr Martin Halsall as a person with significant control on 10 October 2018 (2 pages) |
15 October 2018 | Notification of Andrea Halsall as a person with significant control on 10 October 2018 (2 pages) |
20 March 2018 | Change of details for Mr Martin Halsall as a person with significant control on 5 February 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Martin Halsall on 5 February 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
4 November 2016 | Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
4 November 2016 | Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
28 July 2014 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to Devon House 1 Chorley New Road Bolton BL1 4QR on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to Devon House 1 Chorley New Road Bolton BL1 4QR on 28 July 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 June 2014 | Annual return made up to 28 October 2013 Statement of capital on 2014-06-13
|
13 June 2014 | Administrative restoration application (3 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
13 June 2014 | Annual return made up to 28 October 2012 (15 pages) |
13 June 2014 | Annual return made up to 28 October 2013 Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ England on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 28 October 2012 (15 pages) |
13 June 2014 | Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ England on 13 June 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
13 June 2014 | Administrative restoration application (3 pages) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Director's details changed for Mr Martin Halsall on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Martin Halsall on 22 May 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
28 October 2009 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 28 October 2009 (1 page) |
28 October 2009 | Incorporation (23 pages) |
28 October 2009 | Incorporation (23 pages) |
28 October 2009 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 28 October 2009 (1 page) |