Manchester
M1 2HY
Director Name | Mrs Shahrzad Payami |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Registered Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,685 |
Cash | £100 |
Current Liabilities | £1,443,215 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The freehold land being 13 albert road, cheadle hulme, cheadle SK8 5DB registered at hm land registry with title number GM21582. Outstanding |
---|---|
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The freehold land being 11 albert road, cheadle hulme, cheadle SK8 5DB registered at hm land registry with title number GM690366. Outstanding |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Brown, Shipley & Co Limited Classification: A registered charge Particulars: All that freehold property known as 58 and 60 stamford road, bowdon, altrincham (title number GM949923). Outstanding |
23 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
21 July 2017 | Registration of charge 071621380002, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 071621380003, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 071621380003, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 071621380002, created on 14 July 2017 (16 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 April 2014 | Registration of charge 071621380001 (18 pages) |
16 April 2014 | Registration of charge 071621380001 (18 pages) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
3 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Company name changed lawco 111 LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed lawco 111 LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Change of name notice (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|