Company NameLast Seconds (UK) Limited
DirectorAtif Riaz Malik
Company StatusActive
Company Number07434157
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Secretary NameRehana Malik
NationalityBritish
StatusCurrent
Appointed18 November 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitelastseconds.co.uk
Email address[email protected]
Telephone0800 8021810
Telephone regionFreephone

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Atif Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£1,455
Current Liabilities£317,945

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

3 January 2022Delivered on: 21 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 448-450 gorton road, stockport, SK5 6RS.
Outstanding
3 January 2022Delivered on: 21 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 448-450 gorton road, stockport, SK5 6RS.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 448 - 450 gorton road, stockport, SK5 6RS.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 448-450 gorton road, stockport, SK5 6RS.
Outstanding
2 June 2021Delivered on: 18 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 blackburn road accrington BB5 1HF.
Outstanding
2 June 2021Delivered on: 18 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 blackburn road accrington BB5 1HF.
Outstanding
18 February 2019Delivered on: 22 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 thornhill road, longwood, huddersfield, HD3 4UH.
Outstanding
18 February 2019Delivered on: 20 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 thornhill road, longwood, huddersfield, HD3 4UH.
Outstanding
11 February 2019Delivered on: 15 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 1, woodcock house, modwen road, salford, M5 3EZ.
Outstanding
11 February 2019Delivered on: 15 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 1, woodcock, house, modwen road, salford, M5 3EZ.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: 36 lynthorpe avenue cadishead manchester lancashire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2018Delivered on: 17 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 185 plungington road, preston, PR1 7UB for further information please refer to the instrument attached.
Outstanding
26 November 2018Delivered on: 17 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 185 plungington road, preston, PR1 7UB for further information please refer to the instrument attached.
Outstanding
26 November 2018Delivered on: 12 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 185 & 185A plungington road preston t/no LA738688.
Outstanding
27 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 coronation avenue, grimethorpe, barnsley, S72 7NN.
Outstanding
27 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 coronation avenue, grimethorpe, barnsley, S72 7NN.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 chapel street, distington, workington, CA14 5UL.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 chapel street, distington, workington, CA14 5UL.
Outstanding
27 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 west end terrace, hexham, NE46 3DB.
Outstanding
27 November 2018Delivered on: 7 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 west end terrace, hexham, NE46 3DB.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 281 mount pleasant avenue, st helens, WA9 2PU and parking space.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: 36 lynthorpe avenue cadishead manchester lancashire.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 281 mount pleasant avenue, st helens, WA9 2PU.
Outstanding
24 August 2017Delivered on: 29 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at back of 34 kershaw street, widnes, WA8 7JA and land on north side of kershaw street, widnes, and 34 kershaw street, widnes, WA8 7JA.
Outstanding
24 August 2017Delivered on: 29 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Premises at kershaw street, widnes, WA8 7JA.
Outstanding
26 July 2017Delivered on: 15 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at coopers way blackpool.
Outstanding
26 July 2017Delivered on: 14 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings at coopers way blackpool FY1 3RJ for further information please refer to the instrument attached.
Outstanding
26 July 2017Delivered on: 2 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at coppers way blackpool t/no LAN148317.
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 195 westminster road, morcambe, LA3 1SL land registry number LA682977.
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 195 westminster road, morcambe, LA3 1SL land registry number LA682977.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Woodcock house, unit 1 waters edge business park, modwen road, salford, M5 3EZ.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 1 woodcock court, the waters edge business park, modwen road, salford, M5 3EZ.
Outstanding
15 March 2011Delivered on: 23 March 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: 30 catlow hall street oswaldtwistle accrington lancashire; fixed and floating charge over all the assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding
29 September 2016Delivered on: 6 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 17 milner street rochdale oldham title no LAN37138.
Outstanding
29 September 2016Delivered on: 6 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land at milner street crown park way whitworth title no LAN37138.
Outstanding
9 August 2016Delivered on: 13 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land k/a 1 & 1A delta road audenshaw manchester title no GM363215 and GM139514.
Outstanding
9 August 2016Delivered on: 13 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land k/a 1 & 1A delta road audenshaw manchester title no GM363215 and GM139514.
Outstanding
6 July 2016Delivered on: 9 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land k/a low moor business park unit 8 common road low moor bradford t/no WYK762200.
Outstanding
6 July 2016Delivered on: 9 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land k/a low moor business park unit 8 common road low moor bradford t/no WYK762200.
Outstanding
13 June 2016Delivered on: 25 June 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Land known as 1 haycliffe terrace bradford t/no WYK485372.
Outstanding
13 June 2016Delivered on: 25 June 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Land known as 1 haycliffe terrace bradford t/no WYK485372.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold land known as 105 haughton green road denton manchester title number GM570132.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold land known as 105 haughton green road denton manchester title number GM570132.
Outstanding
31 March 2011Delivered on: 1 April 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 4 hamer street radcliffe.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: L/H 346 lees road oldham t/no LA132708.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: L/H 346 lees road oldham t/no LA132708.
Outstanding
12 November 2015Delivered on: 21 November 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land k/a ryecroft engineering, ryecroft street, ashton-under-lyne and 1,3,5 & 7 gorton street, ashton-under-lyne t/no's MAN177798 and LA316531.
Outstanding
12 November 2015Delivered on: 13 November 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land k/a ryecroft engineering ryecroft street ashton-under-lyne lancashire t/nos. MAN177798 and LA316531.
Outstanding
30 October 2015Delivered on: 12 November 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 2 aintree road & 478 hawthorne road bootle merseyside.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 2 aintree road & 478 hawthorne road bootle merseyside.
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 92 walker street middleton manchester t/no.GM311004.
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 92 walker street middleton manchester t/no.GM311004.
Outstanding
2 June 2015Delivered on: 18 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that the land k/a unit 49 tonge bridge way bolton t/n GM942099.
Outstanding
2 June 2015Delivered on: 6 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land known as unit 49, tonge bridge way, bolton t/no GM942099.
Outstanding
31 March 2011Delivered on: 1 April 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 4 hamer street radcliffe fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 2015Delivered on: 4 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 91 the thimbles thimble close rochdale lancashire t/no GM652285.
Outstanding
2 June 2015Delivered on: 4 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 91 the thimbles thimble close roachdale lanchashire t/n GM652285.
Outstanding
22 December 2014Delivered on: 8 January 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Leasehold property known as 60 firs lane leigh lancashire title number GM775922.
Outstanding
22 December 2014Delivered on: 8 January 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Leasehold property known as 60 firs lane leigh lancashire title number GM775922.
Outstanding
3 December 2014Delivered on: 22 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 22 savoy street, oldham l/h property t/no LA100192.
Outstanding
3 December 2014Delivered on: 22 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 22 savoy street, oldham. L/h t/no LA100192.
Outstanding
23 October 2014Delivered on: 24 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 115-117 lumn road hyde.
Outstanding
23 October 2014Delivered on: 24 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 115-117 lumn road hyde.
Outstanding
28 August 2014Delivered on: 16 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: L/H proeprty k/a 429 & 429A liverpool road eccles t/nos. GM393394 & GM490875.
Outstanding
28 August 2014Delivered on: 9 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: L/H 429 429A liverpool road eccles t/nos GM393394 and GM490875.
Outstanding
15 March 2011Delivered on: 23 March 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: 30 catlow hall street oswaldtwistle accrington lancashire.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Unit 5 jury street manchester M8 8FN being registered at hm land registry under title number GM516262.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Unit 5 jury street manchester M8 8FN registered at hm land registry under title number GM516262.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 castle walk shopping prescint lower street stansted CM24 8LY being registered under title number EX573059.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 castle walk lower street stansted essex CM24 8LY.
Outstanding
15 May 2014Delivered on: 16 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 2 raven street, hedon, hull t/no:HS291071.
Outstanding
15 May 2014Delivered on: 16 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 2 raven street, hedon, hull t/no:HS291071.
Outstanding
28 October 2013Delivered on: 29 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 406 shaw road royton oldham.
Outstanding
28 October 2013Delivered on: 29 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 406 shaw road royton oldham.
Outstanding
28 October 2013Delivered on: 29 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 121B shaw heath stockport.
Outstanding
28 October 2013Delivered on: 29 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 121B shaw heath heath stockport.
Outstanding
25 February 2011Delivered on: 18 March 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £82,500.00 due or to become due from the company to the chargee.
Particulars: 10 hollinswood road bolton lancashire.
Outstanding
14 March 2012Delivered on: 27 March 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital. F/h property k/a 5 mabel road, failsworth, manchester t/no GM54584 see image for full details.
Outstanding
14 March 2012Delivered on: 17 March 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mabel road failsworth manchester.
Outstanding
8 March 2012Delivered on: 9 March 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 roch mills crescent rochdale t/n GM668719 fixed and floating charge over all its property assets and rights present and future, including goodwill, book debts, uncalled capital, stocks, shares and securities see image for full details.
Outstanding
8 March 2012Delivered on: 9 March 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 roch mills crescent rochdale.
Outstanding
22 February 2012Delivered on: 27 February 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 the downs, manchester t/no MAN75929.
Outstanding
22 February 2012Delivered on: 27 February 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold/leasehold/heritable property known as 96 the downs, manchester t/no MAN75929; fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital. See image for full details.
Outstanding
22 February 2012Delivered on: 23 February 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beacon street wibsey bradford.
Outstanding
22 February 2012Delivered on: 23 February 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beacon street wibsey bradford t/no WYK160158 fixed charge all estates or interest in any f/h and l/h property and/or the proceeds of sale,goodwill and uncalled capital see image for full details.
Outstanding
11 January 2012Delivered on: 25 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage being all that freehold/leasehold/heritable property k/a 45 swain house road bradford t/no WYK205505 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2012Delivered on: 24 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 silfield close beswick manchester t/no GM927994 fixed charge all f/h and l/h property goodwill and uncalled capital all patent trade market intellectual property rights book and other debts floating charge all assets and rights see image for full details.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 52 cannon street eccles manchester.
Outstanding
11 January 2012Delivered on: 24 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 exeter close cheadle hulme by way of fixed charge all estates or interest in any f/h and l/h property (except the property) belonging to or charged to the company and/or the proceeds of sale thereof its goodwill and uncalled capital and all stocks shares and securities all book and other debts and floating all its property assets and rights whatsoever and wheresoever see image for full details.
Outstanding
11 January 2012Delivered on: 13 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 swain house road, bradford.
Outstanding
11 January 2012Delivered on: 12 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 exeter close, cheadle hulme.
Outstanding
5 January 2012Delivered on: 7 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 silfield close beswick mancester.
Outstanding
8 November 2011Delivered on: 19 November 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the assets and by way of fixed charge including any immoveable property.
Outstanding
8 November 2011Delivered on: 9 November 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 742 rochdale road royton oldham.
Outstanding
13 July 2011Delivered on: 29 July 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 134 ashton road west failsworth manchester fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2011Delivered on: 29 July 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 134 ashton road west failsworth manchester.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13 market place. Heanor. DE75 7AA.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13 market street. Heanor. DE75 7AA.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 35 russell road bilston WV14 6NS.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 35 russell road bilston WV14 6NS.
Outstanding
13 October 2022Delivered on: 17 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 market street crewe CW1 2EL.
Outstanding
13 October 2022Delivered on: 17 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 market street crewe CW1 2EL.
Outstanding
29 September 2022Delivered on: 29 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 allwood close mansfield NG18 2EN.
Outstanding
29 September 2022Delivered on: 29 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 allwood close mansfield NG18 2EN.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 121 picton road wavertree liverpool L15 4LF.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 121 picton road wavertree liverpool L15 4LF.
Outstanding
16 May 2011Delivered on: 18 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: Twenty two thousand pounds due or to become due from the company to the chargee.
Particulars: 148 baguley crescent and garage no 27 middleton manchester lancashire.
Outstanding
14 June 2022Delivered on: 20 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as empire house, flat 44 church street, preston PR1 3BA and registered under title number LAN101980 and any intellectual property relating to any business carried out by the business at the above property.
Outstanding
9 June 2022Delivered on: 15 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: (I) all that leasehold property known as 413 lower hall street, st helens and parking space WA10 1GD and registered under title number MS559156. (2) by way of a legal mortgage all estates or interest in any property now owned by it: this includes the real property (if any) specified.. (3) (to the extent that they are not the subject of a legal mortgage under paragraph (a) above) by way of a fixed charge all estates or interests in any property now or subsequently owned by it.. (4) all intellectual property rights relating to any business carried on by it at the property and all other assets as defined within the debenture.
Outstanding
9 June 2022Delivered on: 15 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 413 lower hall street, st helens, WA10 1GD and registered under title number MS559156 and any intellectual property relating to any business carried out by the business at the above property.
Outstanding
14 June 2022Delivered on: 15 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: (I) all that leasehold property known as 44 empire house church street preston PR1 3BA and registered under title number LAN101980. (2) by way of a legal mortgage all estates or interest in any property now owned by it: this includes the real property (if any) specified.. (3) (to the extent that they are not the subject of a legal mortgage under paragraph (a) above) by way of a fixed charge all estates or interests in any property now or subsequently owned by it.. (4) all intellectual property rights relating to any business carried on by it at the property and all other assets as defined within the debenture.
Outstanding
27 April 2022Delivered on: 29 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 byrom parade, manchester, M19 3HH.
Outstanding
27 April 2022Delivered on: 29 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 byrom parade, manchester, M19 3HH.
Outstanding
25 April 2022Delivered on: 26 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 barton lane, eccles, manchester, M30 0DD.
Outstanding
25 April 2022Delivered on: 26 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 barton lane, eccles, manchester, M30 0DD.
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37 charles street, blackpool, FY1 3EY.
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Charter house, 37 charles street, blackpool, FY1 3EY.
Outstanding
16 May 2011Delivered on: 18 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: Twenty two thousand pounds due or to become due from the company to the chargee.
Particulars: 148 baguley cresent and garage no 27 middleton manchester lancashire.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 52 cannon street eccles manchester.
Outstanding

Filing History

15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
13 December 2017Registration of charge 074341570080, created on 11 December 2017 (13 pages)
13 December 2017Registration of charge 074341570079, created on 11 December 2017 (6 pages)
6 December 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 August 2017Registration of charge 074341570077, created on 24 August 2017 (6 pages)
29 August 2017Registration of charge 074341570078, created on 24 August 2017 (13 pages)
15 August 2017Registration of charge 074341570076, created on 26 July 2017 (8 pages)
14 August 2017Registration of charge 074341570075, created on 26 July 2017 (7 pages)
2 August 2017Registration of charge 074341570074, created on 26 July 2017 (14 pages)
11 May 2017Registration of charge 074341570073, created on 10 May 2017 (13 pages)
11 May 2017Registration of charge 074341570072, created on 10 May 2017 (6 pages)
10 April 2017Registration of charge 074341570070, created on 7 April 2017 (7 pages)
10 April 2017Registration of charge 074341570071, created on 7 April 2017 (13 pages)
9 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
6 October 2016Registration of charge 074341570069, created on 29 September 2016 (14 pages)
6 October 2016Registration of charge 074341570068, created on 29 September 2016 (8 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
13 August 2016Registration of charge 074341570066, created on 9 August 2016 (8 pages)
13 August 2016Registration of charge 074341570067, created on 9 August 2016 (14 pages)
9 July 2016Registration of charge 074341570064, created on 6 July 2016 (18 pages)
9 July 2016Registration of charge 074341570065, created on 6 July 2016 (8 pages)
25 June 2016Registration of charge 074341570063, created on 13 June 2016 (15 pages)
25 June 2016Registration of charge 074341570062, created on 13 June 2016 (9 pages)
17 May 2016Registration of charge 074341570061, created on 11 May 2016 (8 pages)
17 May 2016Registration of charge 074341570060, created on 11 May 2016 (14 pages)
22 December 2015Registration of charge 074341570058, created on 18 December 2015 (8 pages)
22 December 2015Registration of charge 074341570059, created on 18 December 2015 (14 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 November 2015Registration of charge 074341570057, created on 12 November 2015 (14 pages)
13 November 2015Registration of charge 074341570056, created on 12 November 2015 (8 pages)
12 November 2015Registration of charge 074341570055, created on 30 October 2015 (14 pages)
3 November 2015Registration of charge 074341570054, created on 30 October 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 July 2015Registration of charge 074341570052, created on 30 June 2015 (8 pages)
8 July 2015Registration of charge 074341570053, created on 30 June 2015 (14 pages)
18 June 2015Registration of charge 074341570051, created on 2 June 2015 (14 pages)
18 June 2015Registration of charge 074341570051, created on 2 June 2015 (14 pages)
6 June 2015Registration of charge 074341570050, created on 2 June 2015 (8 pages)
6 June 2015Registration of charge 074341570050, created on 2 June 2015 (8 pages)
4 June 2015Registration of charge 074341570048, created on 2 June 2015 (8 pages)
4 June 2015Registration of charge 074341570049, created on 2 June 2015 (15 pages)
4 June 2015Registration of charge 074341570048, created on 2 June 2015 (8 pages)
4 June 2015Registration of charge 074341570049, created on 2 June 2015 (15 pages)
8 January 2015Registration of charge 074341570046, created on 22 December 2014 (14 pages)
8 January 2015Registration of charge 074341570047, created on 22 December 2014 (8 pages)
22 December 2014Registration of charge 074341570044, created on 3 December 2014 (14 pages)
22 December 2014Registration of charge 074341570044, created on 3 December 2014 (14 pages)
22 December 2014Registration of charge 074341570045, created on 3 December 2014 (8 pages)
22 December 2014Registration of charge 074341570045, created on 3 December 2014 (8 pages)
21 November 2014Secretary's details changed for Rehana Malik on 1 January 2014 (1 page)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Secretary's details changed for Rehana Malik on 1 January 2014 (1 page)
21 November 2014Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
24 October 2014Registration of charge 074341570042, created on 23 October 2014 (15 pages)
24 October 2014Registration of charge 074341570043, created on 23 October 2014 (9 pages)
16 September 2014Registration of charge 074341570041, created on 28 August 2014 (14 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2014Registration of charge 074341570038, created on 29 August 2014 (7 pages)
3 September 2014Registration of charge 074341570039, created on 29 August 2014 (13 pages)
6 August 2014Registration of charge 074341570036, created on 30 July 2014 (6 pages)
6 August 2014Registration of charge 074341570037, created on 30 July 2014 (13 pages)
16 May 2014Registration of charge 074341570035 (15 pages)
16 May 2014Registration of charge 074341570034 (9 pages)
12 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
29 October 2013Registration of charge 074341570031 (9 pages)
29 October 2013Registration of charge 074341570033 (9 pages)
29 October 2013Registration of charge 074341570032 (15 pages)
29 October 2013Registration of charge 074341570030 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
26 March 2012Duplicate mortgage certificatecharge no:27 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 28 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 May 2011Duplicate mortgage certificatecharge no:9 (7 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Appointment of Atif Malik as a director (3 pages)
22 November 2010Appointment of Rehana Malik as a secretary (3 pages)
9 November 2010Incorporation (20 pages)
9 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)