Salford Quays
M50 2ZY
Director Name | Lynda Jean Lane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR |
Website | www.k2l.co.uk/ |
---|---|
Telephone | 0161 8489008 |
Telephone region | Manchester |
Registered Address | 8 Quays Reach Carolina Way Salford Quays M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lynda Lane 50.00% Ordinary |
---|---|
1 at £1 | Scott Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,234 |
Cash | £84,686 |
Current Liabilities | £151,052 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
11 September 2019 | Delivered on: 14 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
22 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
16 May 2023 | Change of details for Mr Scott Stephen Kennedy as a person with significant control on 15 May 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 March 2022 | Change of details for Mr Scott Stephen Kennedy as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
2 March 2022 | Director's details changed for Mr Scott Stephen Kennedy on 2 March 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from Suite 8.3 Building 8 Exchange Quay Salford Quays M5 3EJ to 8 Quays Reach Carolina Way Salford Quays M50 2ZY on 6 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 September 2019 | Registration of charge 072128560001, created on 11 September 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Scott Stephen Kennedy on 6 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Scott Stephen Kennedy on 6 April 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 October 2016 | Termination of appointment of Lynda Jean Lane as a director on 4 August 2016 (2 pages) |
10 October 2016 | Termination of appointment of Lynda Jean Lane as a director on 4 August 2016 (2 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR United Kingdom on 18 October 2011 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages) |
23 April 2010 | Company name changed K2L marketing (uk) LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Company name changed K2L marketing (uk) LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
6 April 2010 | Incorporation (36 pages) |
6 April 2010 | Incorporation (36 pages) |