Leigh
Lancashire
WN7 1ED
Secretary Name | Alan James Lowe |
---|---|
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Mrs Lianne Lowe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(3 months, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Mr Premnath Burtun |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Website | www.informatician.net |
---|
Registered Address | 76 Factory Street West Atherton Manchester M46 0EF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan James Lowe 50.00% Ordinary |
---|---|
1 at £1 | Lianne Carol Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,589 |
Cash | £31,269 |
Current Liabilities | £17,418 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 June 2017 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 76 Factory Street West Atherton Manchester M46 0EF on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 76 Factory Street West Atherton Manchester M46 0EF on 21 June 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 February 2013 | Director's details changed for Mrs. Alan James Lowe on 10 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mrs. Alan James Lowe on 10 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Lianne Carol Lowe as a director (3 pages) |
27 April 2010 | Appointment of Lianne Carol Lowe as a director (3 pages) |
26 April 2010 | Termination of appointment of Premnath Burtun as a director (2 pages) |
26 April 2010 | Termination of appointment of Premnath Burtun as a director (2 pages) |
11 January 2010 | Incorporation
|
11 January 2010 | Incorporation
|