Sale
Cheshire
M33 4DX
Director Name | Mr Paul Joseph Davidson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 110 New Lane Eccles Manchester Greater Manchester M30 7JE |
Director Name | Mr David Colin Thomas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | David Thomas 33.33% Ordinary |
---|---|
33 at £1 | Leslie Leavitt 33.33% Ordinary |
33 at £1 | Lynn Blay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,245 |
Cash | £87 |
Current Liabilities | £86,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
4 October 2013 | Delivered on: 8 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (8 pages) |
28 February 2017 | Appointment of Mr Paul Joseph Davidson as a director on 12 February 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
8 October 2013 | Registration of charge 084041700001, created on 4 October 2013 (5 pages) |
8 October 2013 | Registration of charge 084041700001, created on 4 October 2013 (5 pages) |
7 March 2013 | Company name changed ladybird private day nursery LTD\certificate issued on 07/03/13
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|