Sale
Manchester
M33 2DH
Director Name | Mr Geoffrey Donald Payne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Manchester M33 2DH |
Director Name | Mr Peter Sharpe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 F Perry Avenue Perry Avenue Teesside Industrial Estate Stockton-On-Tees TS17 9LN |
Registered Address | Stamford House Northenden Road Sale Manchester M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Sharpe 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
3 October 2023 | Liquidators' statement of receipts and payments to 25 July 2023 (23 pages) |
---|---|
12 August 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 August 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 August 2022 | Statement of affairs (9 pages) |
1 August 2022 | Resolutions
|
1 August 2022 | Registered office address changed from 10 F Perry Avenue Perry Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LN England to Stamford House Northenden Road Sale Manchester M33 2DH on 1 August 2022 (2 pages) |
1 August 2022 | Appointment of a voluntary liquidator (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
12 April 2022 | Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page) |
21 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
21 January 2022 | Termination of appointment of Peter Sharpe as a director on 2 December 2021 (1 page) |
21 January 2022 | Notification of Harriet Rose Scott as a person with significant control on 2 December 2021 (2 pages) |
21 January 2022 | Cessation of Peter Sharpe as a person with significant control on 2 December 2021 (1 page) |
21 January 2022 | Notification of Emily Ann Scott as a person with significant control on 2 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 6 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to 10 F Perry Avenue Perry Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LN on 6 December 2021 (1 page) |
7 May 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
7 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 June 2016 | Registration of charge 084037860001, created on 13 June 2016 (22 pages) |
14 June 2016 | Registration of charge 084037860001, created on 13 June 2016 (22 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 September 2015 | Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages) |
3 September 2015 | Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages) |
3 September 2015 | Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages) |
21 August 2015 | Company name changed lb pipework services LTD\certificate issued on 21/08/15
|
21 August 2015 | Company name changed lb pipework services LTD\certificate issued on 21/08/15
|
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 May 2013 | Company name changed leven bridge pipework services LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed leven bridge pipework services LIMITED\certificate issued on 10/05/13
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|