Hale
Altrincham
Cheshire
WA15 9SQ
Director Name | Miss Hui Qun Mou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Director Name | Mr Stephen Jonathan Cohen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(12 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Director Name | Mr Anthony Laurence Mitchell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludolf Drive Leeds West Yorkshire LS17 8LJ |
Director Name | Mrs Talia Leinhardt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 New Hall Salford Lancashire M7 4HS |
Director Name | Chloe Martine Mitchell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Registered Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anthony Laurence Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Talia Leinhardt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,273 |
Cash | £15,662 |
Current Liabilities | £15,695 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
14 February 2024 | Appointment of Mr Stephen Jonathan Cohen as a director on 13 February 2024 (2 pages) |
---|---|
25 October 2023 | Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
17 July 2023 | Cessation of James Stewart Leinhardt as a person with significant control on 1 August 2022 (1 page) |
17 July 2023 | Notification of Levitex Foams Ltd as a person with significant control on 1 August 2022 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
18 November 2022 | Company name changed levitex posture care LIMITED\certificate issued on 18/11/22
|
28 October 2022 | Company name changed posture care LIMITED\certificate issued on 28/10/22
|
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
17 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
18 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with updates (3 pages) |
8 March 2018 | Termination of appointment of Talia Leinhardt as a director on 1 March 2018 (1 page) |
8 March 2018 | Appointment of Ms Hui Qun Mou as a director on 1 March 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Anthony Laurence Mitchell as a director on 4 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Anthony Laurence Mitchell as a director on 4 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Chloe Martine Mitchell as a director on 4 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Chloe Martine Mitchell as a director on 4 January 2017 (1 page) |
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG to 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG to 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 March 2015 | Registered office address changed from Unit 2 Meanwood Close Leeds West Yorkshire LS7 2JL to No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from Unit 2 Meanwood Close Leeds West Yorkshire LS7 2JL to No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG on 25 March 2015 (1 page) |
4 March 2015 | Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 February 2014 | Appointment of Chloe Martine Mitchell as a director (2 pages) |
20 February 2014 | Appointment of Chloe Martine Mitchell as a director (2 pages) |
3 January 2014 | Appointment of Mr James Stewart Leinhardt as a director (2 pages) |
3 January 2014 | Appointment of Mr James Stewart Leinhardt as a director (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
16 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
16 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
12 March 2013 | Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|