Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary Name | Alan George Mottershead |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2011(1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan George Mottershead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £9,527 |
Current Liabilities | £11,124 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
2 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
31 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
25 June 2021 | Change of details for Alan George Mottershead as a person with significant control on 25 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Alan George Mottershead on 25 June 2021 (2 pages) |
25 June 2021 | Secretary's details changed for Alan George Mottershead on 25 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
1 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
30 August 2018 | Director's details changed for Alan George Mottershead on 30 August 2018 (2 pages) |
30 August 2018 | Secretary's details changed for Alan George Mottershead on 30 August 2018 (1 page) |
30 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 30 August 2018 (1 page) |
9 July 2018 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 July 2017 | Notification of Alan George Mottershead as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Alan George Mottershead as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Appointment of Alan George Mottershead as a secretary (3 pages) |
12 August 2011 | Appointment of Alan George Mottershead as a director (3 pages) |
12 August 2011 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 12 August 2011 (2 pages) |
12 August 2011 | Appointment of Alan George Mottershead as a director (3 pages) |
12 August 2011 | Appointment of Alan George Mottershead as a secretary (3 pages) |
10 August 2011 | Company name changed krestlake LTD\certificate issued on 10/08/11
|
10 August 2011 | Company name changed krestlake LTD\certificate issued on 10/08/11
|
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Change of name notice (2 pages) |
12 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 July 2011 (1 page) |
24 June 2011 | Incorporation (20 pages) |
24 June 2011 | Incorporation (20 pages) |