Radcliffe
Lancashire
M26 2JW
Secretary Name | Debra Hannah Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2012(2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(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 | Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Roger Ashley Rubin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £1,982 |
Current Liabilities | £14,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 April 2012 | Appointment of Debra Hannah Rubin as a secretary (3 pages) |
17 April 2012 | Appointment of Roger Ashley Rubin as a director (3 pages) |
17 April 2012 | Appointment of Debra Hannah Rubin as a secretary (3 pages) |
17 April 2012 | Appointment of Roger Ashley Rubin as a director (3 pages) |
22 March 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 January 2012 | Incorporation (20 pages) |
25 January 2012 | Incorporation (20 pages) |