Manchester
Lancashire
M26 3WQ
Director Name | Mr Stephen Michael Jupe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Buisness Centre 103 Blackburn Street Manchester Lancashire M26 3WQ |
Director Name | Mr Elad Menachem Shilco |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Buisness Centre 103 Blackburn Street Manchester Lancashire M26 3WQ |
Secretary Name | Mr Neil Chapman |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Burghley Close Bradley Ford, Radcliffe Greater Manchester Lancashire M26 3XZ |
Website | urbanlocks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7103322 |
Telephone region | Manchester |
Registered Address | 103 Blackburn Street Manchester Lancashire M26 3WQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
120 at £1 | Neil Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476 |
Cash | £3,800 |
Current Liabilities | £4,131 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
29 January 2024 | Previous accounting period extended from 30 April 2023 to 31 October 2023 (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
1 May 2018 | Change of details for Mr Neil Chapman as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 April 2016 | Director's details changed for Mr Neil Chapman on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Neil Chapman on 25 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 July 2015 | Registered office address changed from The Business Centre Suite 6 107 Blackburn Street Manchester Lancashire M26 3WQ to 103 Blackburn Street Manchester Lancashire M26 3WQ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from The Business Centre Suite 6 107 Blackburn Street Manchester Lancashire M26 3WQ to 103 Blackburn Street Manchester Lancashire M26 3WQ on 30 July 2015 (1 page) |
10 July 2015 | Company name changed aubrey lee business sales LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed aubrey lee business sales LIMITED\certificate issued on 10/07/15
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from the Buisness Centre 103 Blackburn Street Manchester Lancashire M26 3WQ United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Mr Neil Chapman on 10 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from the Buisness Centre 103 Blackburn Street Manchester Lancashire M26 3WQ United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Mr Neil Chapman on 10 April 2013 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Termination of appointment of Stephen Jupe as a director (1 page) |
25 April 2012 | Termination of appointment of Stephen Jupe as a director (1 page) |
17 April 2012 | Termination of appointment of Neil Chapman as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Elad Shilco as a director (2 pages) |
17 April 2012 | Termination of appointment of Neil Chapman as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Elad Shilco as a director (2 pages) |
12 April 2012 | Registered office address changed from the Business Centre 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from the Business Centre 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 39 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 39 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 April 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 39 Bury New Road Orestwich Manchester M25 9JY United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 39 Bury New Road Orestwich Manchester M25 9JY United Kingdom on 16 July 2010 (1 page) |
16 April 2010 | Incorporation (24 pages) |
16 April 2010 | Incorporation (24 pages) |