Reddish
Stockport
SK5 7DL
Director Name | Mr Stephen Dominic Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbic Broadstone Mill Reddish Stockport SK5 7DL |
Director Name | Mrs Collette Marie Beckford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Manchester |
Correspondence Address | 5 The Woodlands Old Crofts Bank Urmston Manchester M41 7AA |
Director Name | Mr Jason Neil Beckford |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 October 2012) |
Role | College Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Woodlands Old Crofts Bank Urmston Manchester M41 7AA |
Director Name | Mr Stephen Dominic Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 October 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 14 Ashbrook Farm Close Reddish Stockport Cheshire SK5 6RP |
Website | accountantreddish.com |
---|---|
Telephone | 07 835164062 |
Telephone region | Mobile |
Registered Address | S.B.I.C, Broadstone Mill Reddish Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
1 at £1 | Louise Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,363 |
Cash | £7,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
8 April 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
1 February 2022 | Registered office address changed from Sbic Broadstone Mill Reddish Stockport SK5 7DL England to S.B.I.C, Broadstone Mill Reddish Stockport SK5 7DL on 1 February 2022 (1 page) |
1 February 2022 | Registered office address changed from Stockpor Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport Cheshire SK5 7DL England to Sbic Broadstone Mill Reddish Stockport SK5 7DL on 1 February 2022 (1 page) |
1 February 2022 | Director's details changed for Mr Stephen Dominic Smith on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mrs Louise Bridget Smith on 1 February 2022 (2 pages) |
27 January 2022 | Registered office address changed from Suite 317, Houldsworth Business Centre Houldworth Mill Reddish Stockport SK5 6DA England to Stockport Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport on 27 January 2022 (1 page) |
27 January 2022 | Registered office address changed from Stockport Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport England to Stockpor Business & Innovation Centre 3rd Floor, Broadstone Mill Reddish Stockport Cheshire SK5 7DL on 27 January 2022 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
13 November 2018 | Registered office address changed from 14 Ashbrook Farm Close Reddish Stockport Cheshire SK5 6RP to Suite 317, Houldsworth Business Centre Houldworth Mill Reddish Stockport SK5 6DA on 13 November 2018 (1 page) |
13 November 2018 | Notification of Stephen Dominic Smith as a person with significant control on 13 November 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
13 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Appointment of Mr Stephen Dominic Smith as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Stephen Dominic Smith as a director on 1 December 2016 (2 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 February 2015 | Company name changed lscb accountancy services LTD\certificate issued on 13/02/15
|
13 February 2015 | Company name changed lscb accountancy services LTD\certificate issued on 13/02/15
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 October 2012 | Termination of appointment of Collette Beckford as a director (1 page) |
22 October 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
22 October 2012 | Termination of appointment of Collette Beckford as a director (1 page) |
22 October 2012 | Termination of appointment of Jason Beckford as a director (1 page) |
22 October 2012 | Termination of appointment of Jason Beckford as a director (1 page) |
22 October 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
10 May 2012 | Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages) |
10 May 2012 | Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages) |
10 May 2012 | Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Mr Stephen Dominic Smith as a director (2 pages) |
6 October 2011 | Appointment of Mr Jason Neil Beckford as a director (2 pages) |
6 October 2011 | Appointment of Mr Stephen Dominic Smith as a director (2 pages) |
6 October 2011 | Appointment of Mr Jason Neil Beckford as a director (2 pages) |
14 September 2011 | Director's details changed for Collette Marie Beckford on 26 August 2011 (3 pages) |
14 September 2011 | Director's details changed for Collette Marie Beckford on 26 August 2011 (3 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|