47 Lever Street
Manchester
M1 1FN
Director Name | Mr David King-Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Architect/Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr Philip Doyle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr Paul Norbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr Anthony Philip Skipper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr John Barrett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(8 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mr Rhys Westacott |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(8 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Director Name | Mrs Carly Grice |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45 - 51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Jon David Matthews |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
Website | www.fiveplusarchitects.co.uk |
---|
Registered Address | Fourth Floor The Hive 47 Lever Street Manchester M1 1FN |
---|---|
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 |
9 at £1 | Adam Thornton 9.00% Ordinary D |
---|---|
9 at £1 | Paul Norbury 9.00% Ordinary E |
7 at £1 | Carly Grice 7.00% Ordinary F |
25 at £1 | David King-smith 25.00% Ordinary C |
25 at £1 | Jon David Matthews 25.00% Ordinary A |
25 at £1 | Philip Doyle 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £213,651 |
Cash | £42,701 |
Current Liabilities | £193,538 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
3 January 2013 | Delivered on: 8 January 2013 Persons entitled: Ronald Michael Harris and Andrew James Thompson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
---|
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (6 pages) |
25 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 November 2021 | Resolutions
|
2 November 2021 | Change of share class name or designation (2 pages) |
2 November 2021 | Memorandum and Articles of Association (16 pages) |
15 September 2021 | Change of details for Mr David King-Smith as a person with significant control on 30 July 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
2 August 2021 | Director's details changed for Mr David King-Smith on 30 July 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 November 2019 | Appointment of Mr Rhys Westacott as a director on 1 October 2019 (2 pages) |
11 November 2019 | Appointment of Mr John Barrett as a director on 1 October 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (6 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (2 pages) |
30 January 2019 | Appointment of Mr Anthony Philip Skipper as a director on 18 January 2019 (2 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 December 2018 | Purchase of own shares. (3 pages) |
14 December 2018 | Cancellation of shares. Statement of capital on 12 October 2018
|
24 October 2018 | Cessation of Jon David Matthews as a person with significant control on 12 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jon David Matthews as a director on 17 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
26 June 2018 | Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR to Fourth Floor the Hive 47 Lever Street Manchester M1 1FN on 26 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
17 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 15 September 2016 with updates (9 pages) |
4 November 2016 | Confirmation statement made on 15 September 2016 with updates (9 pages) |
2 November 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
2 November 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
29 October 2016 | Sub-division of shares on 28 September 2016 (8 pages) |
29 October 2016 | Sub-division of shares on 28 September 2016 (8 pages) |
24 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Purchase of own shares. (3 pages) |
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Termination of appointment of Carly Grice as a director on 8 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Carly Grice as a director on 8 September 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 December 2015 | Director's details changed for Mr David King-Smith on 23 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr David King-Smith on 23 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
24 June 2015 | Director's details changed for Mr Adam Thornton on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Adam Thornton on 23 June 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Statement of company's objects (2 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Director's details changed for Mr David King-Smith on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Jon David Matthews on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David King-Smith on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Adam Thornton on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Carly Grice on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Paul Norbury on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Carly Grice on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Paul Norbury on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Philip Doyle on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Adam Thornton on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Philip Doyle on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Jon David Matthews on 17 February 2014 (2 pages) |
19 November 2013 | Registered office address changed from 176 Monton Road Monton Manchester Greater Manchester M30 9GA United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 176 Monton Road Monton Manchester Greater Manchester M30 9GA United Kingdom on 19 November 2013 (1 page) |
3 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (20 pages) |
3 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (20 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
20 January 2012 | Appointment of Mrs Carly Grice as a director (2 pages) |
20 January 2012 | Appointment of Mr Jon David Matthews as a director (2 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Appointment of Mr Jon David Matthews as a director (2 pages) |
20 January 2012 | Appointment of Mr Paul Norbury as a director (2 pages) |
20 January 2012 | Appointment of Mr Philip Doyle as a director (2 pages) |
20 January 2012 | Appointment of Mr Philip Doyle as a director (2 pages) |
20 January 2012 | Appointment of Mrs Carly Grice as a director (2 pages) |
20 January 2012 | Appointment of Mr Paul Norbury as a director (2 pages) |
5 October 2011 | Appointment of Mr David King-Smith as a director (2 pages) |
5 October 2011 | Appointment of Mr David King-Smith as a director (2 pages) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|