Crossley Park, Crossley Road
Stockport
Cheshire
SK4 5BF
Director Name | Mrs Lynda Edith Crossley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 B Crossley Park, Crossley Road Stockport Cheshire SK4 5BF |
Secretary Name | Mrs Lynda Crossley |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 B Crossley Park, Crossley Road Stockport Cheshire SK4 5BF |
Registered Address | Unit 2 B Crossley Park, Crossley Road Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
1 at £1 | Lynda Crossley 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
23 October 2020 | Delivered on: 23 October 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
14 January 2023 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
24 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
9 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 April 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
19 March 2021 | Resolutions
|
23 October 2020 | Registration of charge 081660670001, created on 23 October 2020 (25 pages) |
11 September 2020 | Termination of appointment of Lynda Crossley as a secretary on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Lynda Edith Crossley as a director on 11 September 2020 (1 page) |
1 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 August 2020 | Resolutions
|
19 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Company name changed payment forwarding services LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Company name changed payment forwarding services LIMITED\certificate issued on 19/03/15
|
10 March 2015 | Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
5 March 2014 | Company name changed lec invest LIMITED\certificate issued on 05/03/14
|
5 March 2014 | Company name changed lec invest LIMITED\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Change of name notice (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
12 October 2012 | Registered office address changed from Unit 1 C Crossley Park, Crossley Road Stockport Cheshire SK4 5BW United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Unit 1 C Crossley Park, Crossley Road Stockport Cheshire SK4 5BW United Kingdom on 12 October 2012 (1 page) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|