Lostock
Bolton
BL6 4SA
Director Name | Lostock Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2016(4 years after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Lostock Holdings Ltd Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Graham James Galloway |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lostock Holdings Ltd Lynstock Way Lostock Bolton BL6 4SA |
Website | fleetrefrigerationparts.co.uk |
---|
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Graham James Galloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,578 |
Cash | £34,876 |
Current Liabilities | £199,601 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 March 2016 | Appointment of Mr Graham James Galloway as a director on 9 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr Graham James Galloway as a director on 9 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Graham James Galloway as a director on 9 January 2016 (1 page) |
29 January 2016 | Appointment of Lostock Holdings Ltd as a director on 9 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Graham James Galloway as a director on 9 January 2016 (1 page) |
29 January 2016 | Appointment of Lostock Holdings Ltd as a director on 9 January 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 July 2014 | Registration of charge 078969590001 (5 pages) |
2 July 2014 | Registration of charge 078969590001 (5 pages) |
4 March 2014 | Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 October 2013 | Company name changed transport refrigeration parts LTD\certificate issued on 15/10/13
|
15 October 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
15 October 2013 | Company name changed transport refrigeration parts LTD\certificate issued on 15/10/13
|
15 October 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 June 2013 | Company name changed unicla uk LTD\certificate issued on 12/06/13
|
12 June 2013 | Company name changed unicla uk LTD\certificate issued on 12/06/13
|
19 March 2013 | Director's details changed for Graham James Galloway on 4 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Graham James Galloway on 4 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Graham James Galloway on 4 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|