Rochdale
Lancashire
OL16 1PX
Website | viewsafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 628423 |
Telephone region | Rochdale |
Registered Address | Cloth Hall 150 Drake St Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Lewis Michael Rowland 35.00% Ordinary |
---|---|
25 at £1 | Mark Beswick 25.00% Ordinary |
20 at £1 | Alan Alfred Rowland 20.00% Ordinary |
20 at £1 | Patrik Gustafsson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,122 |
Cash | £71,496 |
Current Liabilities | £54,806 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
5 December 2023 | Director's details changed for Mr Lewis Michael Rowland on 15 November 2023 (2 pages) |
---|---|
5 December 2023 | Change of details for Mr Lewis Michael Rowland as a person with significant control on 15 November 2023 (2 pages) |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Mr Lewis Michael Rowland on 1 September 2019 (2 pages) |
18 September 2019 | Change of details for Mr Lewis Michael Rowland as a person with significant control on 1 September 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Notification of Alan Alfred Rowland as a person with significant control on 28 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 February 2014 | Company name changed lmr technologies LTD\certificate issued on 12/02/14
|
12 February 2014 | Company name changed lmr technologies LTD\certificate issued on 12/02/14
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Incorporation (22 pages) |
12 October 2010 | Incorporation (22 pages) |