Old Trafford
Lancashire
M16 0FJ
Director Name | Abubacker Lakhanpal |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Retail |
Country of Residence | Lancashire |
Correspondence Address | 107 Victoria Road Fallowfield Lancashire M14 6DA |
Secretary Name | Jameelah Goode |
---|---|
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Sturgess Street Newton Le Willows Merseyside WA12 9HS |
Website | bedfellas.co.uk |
---|
Registered Address | 382 Kingsway Manchester M19 1PL |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Yasin Mohammed 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,306 |
Cash | £1,254 |
Current Liabilities | £7,051 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 July 2019 | Registered office address changed from 167 Seymour Grove Old Trafford Lancashire M16 0FJ to 382 Kingsway Manchester M19 1PL on 30 July 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 July 2016 | Termination of appointment of Abubacker Lakhanpal as a director on 1 June 2016 (1 page) |
31 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 July 2016 | Termination of appointment of Abubacker Lakhanpal as a director on 1 June 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
25 October 2012 | Termination of appointment of Jameelah Goode as a secretary (1 page) |
25 October 2012 | Termination of appointment of Jameelah Goode as a secretary (1 page) |
23 July 2012 | Incorporation (24 pages) |
23 July 2012 | Incorporation (24 pages) |