Manchester
M4 6JW
Director Name | Mrs Vicky Annette Benedek |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 81 The Acorn Centre, Barry Street, Oldham Uni Barry Street Oldham Lancashire OL1 3NE |
Website | leesfielddevelopments.co.uk |
---|---|
Telephone | 0161 6522524 |
Telephone region | Manchester |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Edward Paul Benedek 50.00% Ordinary |
---|---|
100 at £0.01 | Vicky Annette Benedek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,247 |
Current Liabilities | £3,278 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 November 2014 | Registered office address changed from Unit 1 Coldhurst Industrial Estate Coldhurst Street Oldham Lancashire OL1 2BQ to 20 Shaw Road Oldham Lancashire OL1 3LS on 11 November 2014 (1 page) |
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 June 2014 | Appointment of Edward Paul Benedek as a director (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
19 May 2014 | Director's details changed for Miss Vicky Annette Sheehan on 17 April 2014 (2 pages) |
15 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 June 2012 | Director's details changed for Miss Vicky Annette Sheehan on 17 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages) |
19 September 2011 | Registered office address changed from 76-82 Miles Street Derker Oldham Lancashire OL1 3PJ United Kingdom on 19 September 2011 (1 page) |
17 May 2011 | Incorporation
|