Wigan
Greater Manchester
WN3 6XU
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Laurence Edgar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,027 |
Cash | £3,974 |
Current Liabilities | £7,214 |
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 | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 June 2022 | Company name changed laurence edgar architects LTD\certificate issued on 20/06/22
|
17 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
27 April 2020 | Change of details for Laurence Edgar as a person with significant control on 1 December 2019 (2 pages) |
19 November 2019 | Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 19 November 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
10 May 2019 | Director's details changed for Laurence Edgar on 23 January 2019 (2 pages) |
10 May 2019 | Change of details for Laurence Edgar as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 10 June 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 November 2013 (1 page) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 38B Adelaide Avenue London SE4 1YR on 19 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from 38B Adelaide Avenue London SE4 1YR on 19 August 2011 (3 pages) |
28 June 2010 | Registered office address changed from 31B Loraine Road London N7 6HB on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 31B Loraine Road London N7 6HB on 28 June 2010 (2 pages) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|