Chorlton Cum Hardy
Manchester
M21 7SA
Secretary Name | Ms Yvonne O'Hara |
---|---|
Status | Current |
Appointed | 01 September 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Lackey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,044 |
Cash | £14,059 |
Current Liabilities | £42,293 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
2 November 2022 | Satisfaction of charge 077755260001 in full (1 page) |
21 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 September 2019 | Registered office address changed from 1st Floor, Portland House Oak Green Earl Road Cheadle SK8 6QL England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 13 September 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 May 2019 | Registered office address changed from 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN England to 1st Floor, Portland House Oak Green Earl Road Cheadle SK8 6QL on 20 May 2019 (1 page) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
19 September 2018 | Change of details for Mr Paul William Lackey as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN England to 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 19 September 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Director's details changed for Mr Paul William Lackey on 14 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr Paul William Lackey as a person with significant control on 14 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr Paul William Lackey as a person with significant control on 14 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Paul William Lackey on 14 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
16 June 2017 | Registered office address changed from . Ash Road Droylsden Manchester M43 6QU to 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from . Ash Road Droylsden Manchester M43 6QU to 11 Riverview Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN on 16 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 March 2017 | Satisfaction of charge 077755260002 in full (1 page) |
8 March 2017 | Satisfaction of charge 077755260002 in full (1 page) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 November 2015 | Registration of charge 077755260002, created on 30 October 2015 (23 pages) |
3 November 2015 | Registration of charge 077755260002, created on 30 October 2015 (23 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 March 2015 | Company name changed learning with professionals training LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed learning with professionals training LIMITED\certificate issued on 23/03/15
|
29 September 2014 | Registered office address changed from The Klondike Chichester Street Rochdale Lancashire OL16 2AU to . Ash Road Droylsden Manchester M43 6QU on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from The Klondike Chichester Street Rochdale Lancashire OL16 2AU to . Ash Road Droylsden Manchester M43 6QU on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 July 2014 | Registration of charge 077755260001 (18 pages) |
4 July 2014 | Registration of charge 077755260001 (18 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 August 2013 | Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages) |
6 August 2013 | Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages) |
6 August 2013 | Registered office address changed from Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom on 6 August 2013 (3 pages) |
4 February 2013 | Appointment of Ms Yvonne O'hara as a secretary (1 page) |
4 February 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages) |
4 February 2013 | Appointment of Ms Yvonne O'hara as a secretary (1 page) |
4 February 2013 | Director's details changed for Mr Paul Lackey on 1 September 2012 (2 pages) |
4 February 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
12 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
6 October 2011 | Company name changed learning with professionals LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed learning with professionals LIMITED\certificate issued on 06/10/11
|
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Incorporation (20 pages) |
15 September 2011 | Incorporation (20 pages) |