Whitefield
Greater Manchester
M45 7TA
Director Name | Ms Tracey Edensor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm Smeeth Road Marshland St. James Cambridgeshire PE14 8EP |
Director Name | Ms Sam Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Winnipeg Quays Salford Quays Salford Manchester M50 3TY |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
19 at £1 | Mr Sarfriaz Ali 95.00% Ordinary |
---|---|
1 at £1 | Ms Tracey Edensor 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,276 |
Cash | £11 |
Current Liabilities | £104,215 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2022 (2 years ago) |
---|---|
Next Return Due | 12 April 2023 (overdue) |
20 January 2016 | Delivered on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Director's details changed for Mr Sarfriaz Ali on 6 April 2016 (2 pages) |
20 January 2016 | Registration of charge 080127170001, created on 20 January 2016 (42 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2015 | Change of name notice (1 page) |
26 April 2015 | Company name changed let your property.com LIMITED\certificate issued on 26/04/15
|
10 April 2015 | Termination of appointment of Tracey Edensor as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Sam Quinn as a director on 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 May 2013 | Appointment of Samantha Quinn as a director (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Registered office address changed from Green Farm Smeeth Road Marshland St. James Wisbech Cambridgeshire PE14 8EP United Kingdom on 18 April 2013 (1 page) |
29 March 2012 | Incorporation (30 pages) |