31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Diana Ballarin 50.00% Ordinary |
---|---|
1 at £1 | Laurence Masters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,558 |
Cash | £83,470 |
Current Liabilities | £46,089 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (5 months ago) |
---|---|
Next Return Due | 6 May 2024 (7 months, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 July 2020 | Change of details for Ms Diana Ballarin as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Change of details for Dr Laurence Masters as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Dr Laurence Masters on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Dr Laurence Masters on 10 July 2020 (2 pages) |
10 July 2020 | Change of details for Ms Diana Ballarin as a person with significant control on 10 July 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
4 May 2020 | Change of details for Ms Diana Ballarin as a person with significant control on 24 April 2020 (2 pages) |
4 May 2020 | Change of details for Dr Laurence Masters as a person with significant control on 24 April 2020 (2 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Diana Ballarin as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Dr Laurence Masters as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Dr Laurence Masters on 24 January 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Dr Laurence Masters on 23 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Dr Laurence Masters on 23 April 2013 (2 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 May 2013 | Registered office address changed from 35 Little Roodee Hawarden Deeside CH5 3PU England on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 35 Little Roodee Hawarden Deeside CH5 3PU England on 29 May 2013 (2 pages) |
22 May 2013 | Company name changed leh masters LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed leh masters LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Change of name notice (2 pages) |
22 May 2013 | Change of name notice (2 pages) |
22 April 2013 | Incorporation (24 pages) |
22 April 2013 | Incorporation (24 pages) |