Manchester
Greater Manchester
M3 2LG
Secretary Name | Mrs Alison Kaye |
---|---|
Status | Current |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester Greater Manchester M3 2LG |
Director Name | Mrs Alison Kaye |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ravens Close Prestwich Manchester M25 0FU |
Director Name | Mrs Alison Kaye |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester Greater Manchester M3 2LG |
Registered Address | 1 Ravens Close Prestwich Manchester M25 0FU |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Simon Kaye 50.25% Ordinary A |
---|---|
99 at £1 | Alison Kaye 49.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,307 |
Current Liabilities | £30,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
12 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
21 April 2021 | Cessation of Simon Elliot Kaye as a person with significant control on 30 March 2021 (3 pages) |
21 April 2021 | Cessation of Alison Kaye as a person with significant control on 30 March 2021 (3 pages) |
21 April 2021 | Notification of Litalel Limited as a person with significant control on 30 March 2021 (4 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (15 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Registered office address changed from 8 Ravens Close Prestwich Manchester Greater Manchester M25 0FU to 1 Ravens Close Prestwich Manchester M25 0FU on 30 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 June 2013 | Company name changed eital LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed eital LIMITED\certificate issued on 06/06/13
|
28 May 2013 | Appointment of Mrs Alison Kaye as a director (2 pages) |
28 May 2013 | Appointment of Mrs Alison Kaye as a director (2 pages) |
8 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 May 2013 | Termination of appointment of Alison Kaye as a director (1 page) |
8 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 May 2013 | Termination of appointment of Alison Kaye as a director (1 page) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|