Agecroft Road
Pendlebury
Greater Manchester
M27 8WA
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Lee Kauffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £854 |
Cash | £3,673 |
Current Liabilities | £82,580 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
1 July 2013 | Delivered on: 1 July 2013 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
---|
10 August 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
---|---|
27 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (11 pages) |
20 October 2022 | Registered office address changed from 52 Liverpool Street Salford M5 4LT England to 31 Sackville Street Manchester M1 3LZ on 20 October 2022 (1 page) |
20 October 2022 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 52 Liverpool Street Salford M5 4LT on 20 October 2022 (1 page) |
22 June 2022 | Unaudited abridged accounts made up to 29 June 2021 (11 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
28 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
15 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (16 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
16 December 2020 | Satisfaction of charge 081100060001 in full (1 page) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 August 2017 | Notification of Lee Kauffman as a person with significant control on 19 June 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 August 2017 | Notification of Lee Kauffman as a person with significant control on 19 June 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
1 July 2013 | Registration of charge 081100060001 (13 pages) |
1 July 2013 | Registration of charge 081100060001 (13 pages) |
14 December 2012 | Company name changed kauffman print LTD\certificate issued on 14/12/12
|
14 December 2012 | Company name changed kauffman print LTD\certificate issued on 14/12/12
|
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
20 November 2012 | Company name changed creative printing LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed creative printing LIMITED\certificate issued on 20/11/12
|
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|