Bury
Lancs
BL9 0LQ
Director Name | Mrs Lynne Carol Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10 Bolton Street Bury Lancs BL9 0LQ |
Website | www.harrison-lettings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7636194 |
Telephone region | Manchester |
Registered Address | 10 Bolton Street Bury Lancs BL9 0LQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark John Denham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479 |
Cash | £25,547 |
Current Liabilities | £25,068 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
27 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 October 2018 | Cessation of Mark Denham as a person with significant control on 19 October 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
19 October 2017 | Notification of Mark John Denham as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Mark John Denham as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 December 2016 | Director's details changed for Mrs Lynne Carol Harrison on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mrs Lynne Carol Harrison on 15 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 February 2016 | Appointment of Mrs Lynne Carol Harrison as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Lynne Carol Harrison as a director on 1 February 2016 (2 pages) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 September 2015 | Director's details changed for Mr Mark John Denham on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Mark John Denham on 24 September 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 November 2011 | Company name changed denham lettings & management LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Company name changed denham lettings & management LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Change of name notice (2 pages) |
24 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Registered office address changed from Po Box 613 Lowercroft Road Bury Lancs BL8 9NN on 16 November 2011 (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Registered office address changed from Po Box 613 Lowercroft Road Bury Lancs BL8 9NN on 16 November 2011 (2 pages) |
14 November 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
14 November 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Resolutions
|
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from 85 Lowercroft Road Bury Lancashire BL8 2EP England on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 85 Lowercroft Road Bury Lancashire BL8 2EP England on 15 November 2010 (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|