Company NameStockport Accountancy Services Ltd
DirectorsLouise Bridget Smith and Stephen Dominic Smith
Company StatusActive
Company Number07613189
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Previous NameLSCB Accountancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Louise Bridget Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSbic Broadstone Mill
Reddish
Stockport
SK5 7DL
Director NameMr Stephen Dominic Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbic Broadstone Mill
Reddish
Stockport
SK5 7DL
Director NameMrs Collette Marie Beckford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceManchester
Correspondence Address5 The Woodlands
Old Crofts Bank Urmston
Manchester
M41 7AA
Director NameMr Jason Neil Beckford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 October 2012)
RoleCollege Tutor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Woodlands
Old Crofts Bank Urmston
Manchester
M41 7AA
Director NameMr Stephen Dominic Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 October 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address14 Ashbrook Farm Close
Reddish
Stockport
Cheshire
SK5 6RP

Contact

Websiteaccountantreddish.com
Telephone07 835164062
Telephone regionMobile

Location

Registered AddressS.B.I.C, Broadstone Mill
Reddish
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Louise Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,363
Cash£7,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 April 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
1 February 2022Registered 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 2022Registered 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 2022Director's details changed for Mr Stephen Dominic Smith on 1 February 2022 (2 pages)
1 February 2022Director's details changed for Mrs Louise Bridget Smith on 1 February 2022 (2 pages)
27 January 2022Registered 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 2022Registered 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 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 100
(3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
13 November 2018Registered 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 2018Notification of Stephen Dominic Smith as a person with significant control on 13 November 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
13 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Appointment of Mr Stephen Dominic Smith as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Stephen Dominic Smith as a director on 1 December 2016 (2 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
13 February 2015Company name changed lscb accountancy services LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed lscb accountancy services LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 October 2012Termination of appointment of Collette Beckford as a director (1 page)
22 October 2012Termination of appointment of Stephen Smith as a director (1 page)
22 October 2012Termination of appointment of Collette Beckford as a director (1 page)
22 October 2012Termination of appointment of Jason Beckford as a director (1 page)
22 October 2012Termination of appointment of Jason Beckford as a director (1 page)
22 October 2012Termination of appointment of Stephen Smith as a director (1 page)
10 May 2012Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages)
10 May 2012Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages)
10 May 2012Director's details changed for Collette Marie Beckford on 5 May 2012 (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
6 October 2011Appointment of Mr Stephen Dominic Smith as a director (2 pages)
6 October 2011Appointment of Mr Jason Neil Beckford as a director (2 pages)
6 October 2011Appointment of Mr Stephen Dominic Smith as a director (2 pages)
6 October 2011Appointment of Mr Jason Neil Beckford as a director (2 pages)
14 September 2011Director's details changed for Collette Marie Beckford on 26 August 2011 (3 pages)
14 September 2011Director's details changed for Collette Marie Beckford on 26 August 2011 (3 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)