Company NameLa Fleur Bridal (Middleton) Limited
Company StatusActive
Company Number07567332
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Bernard John Greenhalgh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleDirecor
Country of ResidenceEngland
Correspondence Address54 Long Street
Middleton
M24 6UQ
Director NameMrs Susan Mary Greenhalgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Long Street
Middleton
M24 6UQ
Director NameMrs Estelle Aurelia Hopwood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleRetail Manageress
Country of ResidenceEngland
Correspondence Address54 Long Street
Middleton
M24 6UQ

Contact

Websitelafleurflorists.co.uk

Location

Registered Address54 Long Street
Middleton
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

1 at £1Bernard John Greenhalgh
50.00%
Ordinary
1 at £1Susan Mary Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£36,000
Current Liabilities£41,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 November 2022Director's details changed for Mr Bernard John Greenhalgh on 1 November 2022 (2 pages)
9 November 2022Director's details changed for Mrs Susan Mary Greenhalgh on 1 November 2022 (2 pages)
9 November 2022Director's details changed for Mrs Estelle Aurelia Hopwood on 1 November 2022 (2 pages)
26 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
19 March 2022Director's details changed for Mrs Estelle Aurelia Hopwood on 10 March 2022 (2 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
1 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 April 2019Notification of Estelle Aurelia Hopwood as a person with significant control on 5 April 2019 (2 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 January 2017Appointment of Mrs Estelle Aurelia Hopwood as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Estelle Aurelia Hopwood as a director on 25 January 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 March 2011Incorporation (23 pages)
17 March 2011Incorporation (23 pages)