Manchester
M12 6JH
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square Building 2 3rd Floor Devonshire S Manchester M12 6JH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Rusholme Manchester M14 4HB |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square Building 2 3rd Floor Devonshire S Manchester M12 6JH |
Registered Address | Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
1 at £1 | Parikeet Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,488,872 |
Cash | £426,940 |
Current Liabilities | £20,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 2, phoenix square, burton street, leicester. Outstanding |
---|---|
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 7, phoenix square, burton street, leicester title no. Tbc. Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H land and buildings on the west side of hunts rise, south marston park, swindon t/no WT177999. Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings on the west side of hunts rise south marston park swindon. Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings on teh west sode of hunts rise south marston park swindon. Outstanding |
12 March 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 March 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold land known as land on the south side of elsinore road, manchester registered at the land registry under title number GM565389 and the leasehold land known as land on the west side of seymour grove, manchester, registered at the land registry under title number GM562393. Outstanding |
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 40 - 46 commercial street, hereford, HR1 2DH registered with freehold title absolute under the title number HE36261. Outstanding |
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 40 - 46 commercial street, hereford, HR1 2DH registered with freehold title absolute under title number HE36261. Outstanding |
30 November 2016 | Delivered on: 6 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Basement car parking space, no.1 And no.2 Phoenix square, morledge street, leicester. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 5, phoenix square, burton street, leicester. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 6, phoenix square, burton street, leicester. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 1, phoenix square, burton street, leicester. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Studio 3, phoenix square, burton street, leicester. Outstanding |
13 February 2014 | Delivered on: 20 February 2014 Satisfied on: 29 May 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 46 and 48 radium street, ancoats t/no;GM388037 f/h and. 50 and 52 radium street, manchester t/no:LA126864 f/H. Notification of addition to or amendment of charge. Fully Satisfied |
19 November 2013 | Delivered on: 29 November 2013 Satisfied on: 29 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The f/h property k/a 46 and 48 radium street ancoats and 50 and 52 radium street manchester t/no's GM388037 and LA126864. Notification of addition to or amendment of charge. Fully Satisfied |
19 November 2013 | Delivered on: 29 November 2013 Satisfied on: 29 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The f/h property k/a 46 and 48 radium street ancoats and 50 and 52 radium street manchester t/no's GM388037 and LA126864. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
2 May 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 October 2022 | Appointment of Mr William David Tracey as a director on 21 October 2022 (2 pages) |
28 July 2022 | Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages) |
10 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages) |
10 May 2022 | Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages) |
10 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages) |
10 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 071609730017, created on 12 March 2018 (4 pages) |
14 March 2018 | Registration of charge 071609730018, created on 12 March 2018 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Satisfaction of charge 071609730013 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730007 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730010 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730012 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730010 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730007 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730011 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730009 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730008 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730014 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730008 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730013 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730009 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730014 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730012 in full (1 page) |
11 October 2017 | Satisfaction of charge 071609730011 in full (1 page) |
17 August 2017 | Satisfaction of charge 071609730016 in full (1 page) |
17 August 2017 | Satisfaction of charge 071609730015 in full (1 page) |
17 August 2017 | Satisfaction of charge 071609730015 in full (1 page) |
17 August 2017 | Satisfaction of charge 071609730016 in full (1 page) |
21 July 2017 | Registration of charge 071609730015, created on 7 July 2017 (12 pages) |
21 July 2017 | Registration of charge 071609730016, created on 7 July 2017 (6 pages) |
21 July 2017 | Registration of charge 071609730016, created on 7 July 2017 (6 pages) |
21 July 2017 | Registration of charge 071609730015, created on 7 July 2017 (12 pages) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Registration of charge 071609730014, created on 30 November 2016 (25 pages) |
6 December 2016 | Registration of charge 071609730014, created on 30 November 2016 (25 pages) |
1 December 2016 | Registration of charge 071609730008, created on 30 November 2016 (10 pages) |
1 December 2016 | Registration of charge 071609730010, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730011, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730007, created on 30 November 2016 (25 pages) |
1 December 2016 | Registration of charge 071609730013, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730013, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730009, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730011, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730012, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730007, created on 30 November 2016 (25 pages) |
1 December 2016 | Registration of charge 071609730009, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730008, created on 30 November 2016 (10 pages) |
1 December 2016 | Registration of charge 071609730012, created on 30 November 2016 (26 pages) |
1 December 2016 | Registration of charge 071609730010, created on 30 November 2016 (26 pages) |
7 November 2016 | Satisfaction of charge 071609730006 in full (1 page) |
7 November 2016 | Satisfaction of charge 071609730005 in full (1 page) |
7 November 2016 | Satisfaction of charge 071609730005 in full (1 page) |
7 November 2016 | Satisfaction of charge 071609730006 in full (1 page) |
7 November 2016 | Satisfaction of charge 071609730004 in full (1 page) |
7 November 2016 | Satisfaction of charge 071609730004 in full (1 page) |
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH on 13 June 2016 (1 page) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Registration of charge 071609730006, created on 22 June 2015 (38 pages) |
25 June 2015 | Registration of charge 071609730006, created on 22 June 2015 (38 pages) |
29 May 2015 | Satisfaction of charge 071609730001 in full (1 page) |
29 May 2015 | Satisfaction of charge 071609730003 in full (1 page) |
29 May 2015 | Satisfaction of charge 071609730003 in full (1 page) |
29 May 2015 | Satisfaction of charge 071609730001 in full (1 page) |
29 May 2015 | Satisfaction of charge 071609730002 in full (1 page) |
29 May 2015 | Satisfaction of charge 071609730002 in full (1 page) |
19 May 2015 | Registration of charge 071609730004, created on 15 May 2015 (8 pages) |
19 May 2015 | Registration of charge 071609730004, created on 15 May 2015 (8 pages) |
19 May 2015 | Registration of charge 071609730005, created on 15 May 2015 (14 pages) |
19 May 2015 | Registration of charge 071609730005, created on 15 May 2015 (14 pages) |
2 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
20 February 2014 | Registration of charge 071609730003 (29 pages) |
20 February 2014 | Registration of charge 071609730003 (29 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
11 December 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
29 November 2013 | Registration of charge 071609730001 (9 pages) |
29 November 2013 | Registration of charge 071609730001 (9 pages) |
29 November 2013 | Registration of charge 071609730002 (15 pages) |
29 November 2013 | Registration of charge 071609730002 (15 pages) |
18 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Company name changed LBG1.08 LTD\certificate issued on 18/04/12
|
18 April 2012 | Appointment of Mrs Carol Allen as a director (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Company name changed LBG1.08 LTD\certificate issued on 18/04/12
|
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Appointment of Mrs Carol Allen as a director (2 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Appointment of Mr Aneel Mussarat as a director (2 pages) |
7 September 2010 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
7 September 2010 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
7 September 2010 | Appointment of Mr Aneel Mussarat as a director (2 pages) |
24 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
24 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 February 2010 | Incorporation (31 pages) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Incorporation (31 pages) |