Salford Quays
Manchester
M50 3BL
Director Name | Mr Alon Laniado |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Park Lane London W1K 7TR |
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alon Laniado 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £125 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
15 May 2019 | Delivered on: 3 June 2019 Persons entitled: Paladina Investments Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Registration of charge 080902300001, created on 15 May 2019 (41 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Alon Lanaido as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Alon Lanaido as a person with significant control on 1 July 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 May 2016 | Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 July 2013 | Director's details changed for Mr Daniel John Finestein on 11 September 2012 (2 pages) |
29 July 2013 | Director's details changed for Mr Daniel John Finestein on 11 September 2012 (2 pages) |
29 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Registered office address changed from 80 Park Lane London W1K 7TR England on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 80 Park Lane London W1K 7TR England on 17 July 2013 (2 pages) |
11 September 2012 | Appointment of Mr Daniel John Finestein as a director (3 pages) |
11 September 2012 | Appointment of Mr Daniel John Finestein as a director (3 pages) |
22 August 2012 | Termination of appointment of Alon Laniado as a director (2 pages) |
22 August 2012 | Termination of appointment of Alon Laniado as a director (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|