Company NameCountrylass Ltd
DirectorGayle Halstead
Company StatusActive
Company Number07177216
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMiss Gayle Halstead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMark Halstead
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW

Contact

Telephone0161 7249119
Telephone regionManchester

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Ms Gayle Halstead
98.00%
Ordinary B
2 at £1Ms Gayle Halstead
2.00%
Ordinary A

Financials

Year2014
Net Worth£473,667
Cash£5,622,264
Current Liabilities£5,571,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Mark Halstead as a secretary on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Mark Halstead as a secretary on 3 March 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 June 2010Appointment of Mark Halstead as a secretary (3 pages)
11 June 2010Appointment of Mark Halstead as a secretary (3 pages)
9 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(4 pages)
9 June 2010Appointment of Gayle Halstead as a director (3 pages)
9 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(4 pages)
9 June 2010Appointment of Gayle Halstead as a director (3 pages)
26 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)