Company NameAMSL Enterprises Limited
DirectorsAnne-Marie Burbidge and Stephanie Lyn Lamon
Company StatusActive
Company Number08558371
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne-Marie Burbidge
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Newtons Of Bury
151 The Rock
Bury
BL9 0ND
Director NameMiss Stephanie Lyn Lamon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3 The Flat Woodhill Street
Bury
Lancashire
BL8 1AT

Location

Registered AddressSuite 12 Newtons Of Bury
151 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne-marie Burbidge
50.00%
Ordinary
50 at £1Stephanie Hackney
50.00%
Ordinary

Financials

Year2014
Net Worth£6,398
Cash£12,793
Current Liabilities£295,231

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

10 September 2013Delivered 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 2013Delivered on: 14 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 March 2019Change of details for Miss Stephanie Lyn Hackney as a person with significant control on 1 January 2018 (2 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Director's details changed for Miss Stephanie Lyn Hackney on 28 March 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 August 2016Director's details changed for Stephanie Lyn Hackney on 1 June 2016 (2 pages)
18 August 2016Director's details changed for Stephanie Lyn Hackney on 1 June 2016 (2 pages)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders (6 pages)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders (6 pages)
18 August 2016Director's details changed for Anne-Marie Burbidge on 1 June 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Anne-Marie Burbidge on 1 June 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Registered 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 2016Registered 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 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
14 September 2013Registration of charge 085583710001 (41 pages)
14 September 2013Registration of charge 085583710002 (30 pages)
14 September 2013Registration of charge 085583710002 (30 pages)
14 September 2013Registration of charge 085583710001 (41 pages)
6 June 2013Incorporation
Statement of capital on 2013-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2013Incorporation
Statement of capital on 2013-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)