Levenshulme
Manchester
Lancs
M19 2SY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Simone Andrea Simmonds |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 981-983 Stockport Road Levenshulme Manchester Lancs M19 2SY |
Secretary Name | Simone Andrea Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 981-983 Stockport Road Levenshilme Manchester Lancs M19 2SY |
Website | onestop.co.uk |
---|---|
Telephone | 01543 363000 |
Telephone region | Cannock |
Registered Address | 981-983 Stockport Road Levenshulme Manchester Lancs M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
1 at £1 | Simone Simmonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,126 |
Cash | £9,637 |
Current Liabilities | £5,518 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 September 2020 | Amended micro company accounts made up to 30 April 2019 (7 pages) |
10 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 August 2017 | Notification of Wayne Anthony Watson as a person with significant control on 24 August 2017 (2 pages) |
31 August 2017 | Cessation of Simone Andrea Simmonds as a person with significant control on 24 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Wayne Anthony Watson as a director on 24 August 2017 (2 pages) |
31 August 2017 | Cessation of Simone Andrea Simmonds as a person with significant control on 24 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Simone Andrea Simmonds as a secretary on 24 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Termination of appointment of Simone Andrea Simmonds as a director on 24 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Wayne Anthony Watson as a director on 24 August 2017 (2 pages) |
31 August 2017 | Notification of Wayne Anthony Watson as a person with significant control on 24 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Simone Andrea Simmonds as a director on 24 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Simone Andrea Simmonds as a secretary on 24 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 May 2017 | Amended total exemption full accounts made up to 30 April 2016 (6 pages) |
26 May 2017 | Amended total exemption full accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Simone Andrea Simmonds as a secretary (3 pages) |
26 April 2010 | Appointment of Simone Andrea Simmonds as a director (3 pages) |
26 April 2010 | Registered office address changed from 981-983 Stockport Road Manchester M19 2SY United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 981-983 Stockport Road Manchester M19 2SY United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Appointment of Simone Andrea Simmonds as a secretary (3 pages) |
26 April 2010 | Appointment of Simone Andrea Simmonds as a director (3 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2010 | Incorporation (21 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2010 | Incorporation (21 pages) |