Company NameJL Accountancy Services Ltd
DirectorJohn Andrew Levick
Company StatusActive
Company Number07181236
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr John Andrew Levick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address726 Bolton Road
Swinton
Manchester
M27 6EW
Secretary NameMr John Andrew Levick
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address726 Bolton Road
Swinton
Manchester
M27 6EW

Location

Registered Address726 Bolton Road
Swinton
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Andrew Levick
100.00%
Ordinary

Financials

Year2014
Net Worth£6,172
Current Liabilities£2,013

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 November 2019Registered office address changed from 726 Bolton Road Swinton Manchester England to 726 Bolton Road Swinton Manchester M27 6EW on 20 November 2019 (1 page)
8 March 2019Registered office address changed from 388 Parr Lane Unsworth Bury Lancashire BL9 8LU to 726 Bolton Road Swinton Manchester on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Secretary's details changed for Mr John Andrew Levick on 1 January 2015 (1 page)
9 March 2015Secretary's details changed for Mr John Andrew Levick on 1 January 2015 (1 page)
9 March 2015Secretary's details changed for Mr John Andrew Levick on 1 January 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for Mr John Andrew Levick on 1 January 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for Mr John Andrew Levick on 1 January 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for Mr John Andrew Levick on 1 January 2015 (2 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Registered office address changed from 93a Windsor Road Prestwich Manchester M25 0DB on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 93a Windsor Road Prestwich Manchester M25 0DB on 27 May 2014 (1 page)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)