151 The Rock
Bury
BL9 0ND
Director Name | Miss Stephanie Lyn Lamon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3 The Flat Woodhill Street Bury Lancashire BL8 1AT |
Registered Address | Suite 12 Newtons Of Bury 151 The Rock Bury BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anne-marie Burbidge 50.00% Ordinary |
---|---|
50 at £1 | Stephanie Hackney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,398 |
Cash | £12,793 |
Current Liabilities | £295,231 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
10 September 2013 | Delivered on: 14 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 403 bolton road, blackburn, lancashire t/no LA694461; f/h 371 haslingden road, guide, blackburn, lancashire t/no LA908519; and l/h 29 manor street, nelson, lancashire t/no LA578977. (For further details of property charged please see form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 September 2013 | Delivered on: 14 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 March 2019 | Change of details for Miss Stephanie Lyn Hackney as a person with significant control on 1 January 2018 (2 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Director's details changed for Miss Stephanie Lyn Hackney on 28 March 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Stephanie Lyn Hackney on 1 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Stephanie Lyn Hackney on 1 June 2016 (2 pages) |
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (6 pages) |
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (6 pages) |
18 August 2016 | Director's details changed for Anne-Marie Burbidge on 1 June 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Anne-Marie Burbidge on 1 June 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to Room 3 the Flat Woodhill Street Bury Lancashire BL8 1AT on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to Room 3 the Flat Woodhill Street Bury Lancashire BL8 1AT on 29 March 2016 (1 page) |
22 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 September 2013 | Registration of charge 085583710001 (41 pages) |
14 September 2013 | Registration of charge 085583710002 (30 pages) |
14 September 2013 | Registration of charge 085583710002 (30 pages) |
14 September 2013 | Registration of charge 085583710001 (41 pages) |
6 June 2013 | Incorporation Statement of capital on 2013-06-06
|
6 June 2013 | Incorporation Statement of capital on 2013-06-06
|