Company NameLasenby Knox Limited
DirectorRichard Lishman
Company StatusActive
Company Number07931599
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Previous NameCreechurch Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Lishman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMr John Richard Greenwood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor, Blackfriars House Parsonage
Manchester
M3 2JA
Secretary NameMiss Mary Teresa Brady
StatusResigned
Appointed01 September 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2020)
RoleCompany Director
Correspondence Address7th Floor Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Jonathan James Whittle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Arthur John Lancaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Blackfriars House Parsonage
Manchester
M3 2JA

Contact

Websitecreechurchcapital.com
Email address[email protected]
Telephone01624 653800
Telephone regionIsle of Man

Location

Registered Address1st Floor, Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

63 at £1Knox Limited
63.00%
Ordinary
27 at £1Cadjin Limited
27.00%
Ordinary
10 at £1Jonathan Whittle
10.00%
Ordinary

Financials

Year2014
Net Worth-£87,357
Cash£4,059
Current Liabilities£119,044

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
1 July 2021Termination of appointment of Arthur John Lancaster as a director on 1 July 2021 (1 page)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 May 2020Termination of appointment of Mary Teresa Brady as a secretary on 11 May 2020 (1 page)
25 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
12 February 2020Cessation of Cadjin Limited as a person with significant control on 4 August 2019 (1 page)
12 September 2019Appointment of Mr Richard Lishman as a director on 31 August 2019 (2 pages)
12 September 2019Termination of appointment of John Richard Greenwood as a director on 31 August 2019 (1 page)
22 February 2019Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 22 February 2019 (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 October 2018Registered office address changed from 7 Old Park Lane London W1K 1QR England to 7th Floor Blackfriars House Parsonage Manchester M3 2JA on 16 October 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Appointment of Mr Arthur John Lancaster as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr Arthur John Lancaster as a director on 23 May 2017 (2 pages)
7 March 2017Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA to 7 Old Park Lane London W1K 1QR on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA to 7 Old Park Lane London W1K 1QR on 7 March 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Termination of appointment of Jonathan James Whittle as a director on 15 October 2016 (1 page)
17 October 2016Termination of appointment of Jonathan James Whittle as a director on 15 October 2016 (1 page)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
(3 pages)
9 September 2014Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages)
9 September 2014Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
(3 pages)
9 September 2014Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages)
9 September 2014Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages)
2 September 2014Company name changed creechurch capital LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
(3 pages)
2 September 2014Company name changed creechurch capital LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)