Manchester
M3 7DU
Secretary Name | Mr Ian Graff |
---|---|
Status | Current |
Appointed | 19 February 2013(1 year after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Office 7, Quebec Offices Bury Street Manchester M3 7DU |
Director Name | Mr Jacob Neumann |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7, Quebec Offices Bury Street Manchester M3 7DU |
Website | brantlegh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Office 7, Quebec Offices Bury Street Manchester M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Jacob Neumann 40.00% Ordinary |
---|---|
40 at £1 | Shloime Solomon Steven Graff 40.00% Ordinary |
20 at £1 | Henry Neumann 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,979 |
Cash | £679 |
Current Liabilities | £13,003 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 January |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 3 weeks from now) |
14 March 2024 | Termination of appointment of Jacob Neumann as a director on 14 March 2024 (1 page) |
---|---|
26 January 2024 | Micro company accounts made up to 31 January 2023 (4 pages) |
26 October 2023 | Previous accounting period shortened from 28 January 2023 to 27 January 2023 (1 page) |
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 January 2023 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD England to Office 7, Quebec Offices Bury Street Manchester M3 7DU on 6 April 2022 (1 page) |
6 March 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
24 January 2022 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
24 January 2022 | Director's details changed for Mr Shloime Solomon Steven Graff on 24 January 2022 (2 pages) |
11 January 2022 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 28a Bury New Road Prestwich Manchester M25 0LD on 11 January 2022 (1 page) |
20 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 May 2018 | Director's details changed for Mr Shloime Solomon Steven Graff on 30 May 2018 (2 pages) |
30 May 2018 | Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Jacob Neumann on 30 May 2018 (2 pages) |
21 March 2018 | Registered office address changed from C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 July 2014 | Previous accounting period extended from 30 January 2014 to 31 January 2014 (1 page) |
29 July 2014 | Previous accounting period extended from 30 January 2014 to 31 January 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Steven Solomon Shloime Graff on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Steven Solomon Shloime Graff on 22 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 July 2014 | Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page) |
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders
|
14 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 January 2013 (3 pages) |
14 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Mr Ian Graff as a secretary (1 page) |
21 February 2013 | Appointment of Mr Ian Graff as a secretary (1 page) |
25 January 2012 | Incorporation (21 pages) |
25 January 2012 | Incorporation (21 pages) |