Manchester
M2 4BY
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | James Robert Andrew Parkinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sterling House Middleton Road Chadderton Oldham OL9 9LY |
Website | www.lightwellmanchester.com |
---|---|
Telephone | 0161 8341717 |
Telephone region | Manchester |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Robert Andrew Parkinson 33.33% Ordinary |
---|---|
1 at £1 | Linzi Sara Parkinson 33.33% Ordinary |
1 at £1 | Richard Christopher William Parkinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,841 |
Cash | £12,080 |
Current Liabilities | £446,079 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
9 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
9 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the lightwell, 61-63 brown street, manchester M2 2JG and 25-27 booth street, manchester M2 2AF and registered at hm land registry under title number LA9641. Outstanding |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Richard Christopher William Parkinson and Linzi Sara Parkinson and James Robert Andrew Parkinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h properties all present and future rights licences,guarantees,rents.deposits contracts covenants and warranties relating to the properties see image for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
4 December 2017 | Satisfaction of charge 1 in full (5 pages) |
15 November 2017 | Registration of charge 079917470002, created on 9 November 2017 (17 pages) |
15 November 2017 | Registration of charge 079917470003, created on 9 November 2017 (17 pages) |
9 November 2017 | Cessation of James Robert Andrew Parkinson as a person with significant control on 7 March 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of James Robert Andrew Parkinson as a director on 18 October 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Company name changed brown street LIMITED\certificate issued on 25/03/14
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 21 October 2013 (1 page) |
14 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
30 April 2012 | Appointment of James Robert Andrew Parkinson as a director (3 pages) |
30 April 2012 | Resolutions
|
27 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|