Manchester
M9 4PD
Registered Address | 216 Stamford Street Central Ashton Under Lyne Greater Manchester OL6 7LP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Linh Le 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Le 25.00% Ordinary |
25 at £1 | Jonathan Le 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,030 |
Cash | £3,737 |
Current Liabilities | £5,873 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
24 January 2012 | Delivered on: 28 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115 lewis road droylsden manchester t/no GM315732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 December 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2011 | Delivered on: 28 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 13 carnoustie close, new moston, manchester, t/no: GM141714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 May 2011 | Delivered on: 28 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 104A and 104B north road, clayton, manchester and land to the north fronting the same t/no: MAN167425 and part of GM859178 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
11 December 2023 | Director's details changed for Miss Linh My Le on 11 December 2023 (2 pages) |
11 December 2023 | Director's details changed for Miss Linh My Le on 11 December 2023 (2 pages) |
20 October 2023 | Satisfaction of charge 2 in full (2 pages) |
7 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
19 July 2021 | Registered office address changed from C/O Haines Watts Manchester Limited 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to 216 Stamford Street Central Ashton Under Lyne Greater Manchester OL6 7LP on 19 July 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 August 2014 | Registered office address changed from Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN to C/O Haines Watts Manchester Limited 3Rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN to C/O Haines Watts Manchester Limited 3Rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|