Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary Name | Mrs Stacey Lea Mullock |
---|---|
Status | Current |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE |
Website | www.lancashireluxurybuildings.com |
---|---|
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | 318 Chorley New Road Horwich Bolton BL6 5PS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Timothy David Mullock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,352 |
Current Liabilities | £18,549 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from C/O Positive Practice Skipton Commercial Water Street Skipton N. Yorkshire BD23 1PB England to 318 Chorley New Road Horwich Bolton BL6 5PS on 21 July 2022 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Positive Practice Skipton Commercial Water Street Skipton N. Yorkshire BD23 1PB on 3 June 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
12 September 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 July 2017 | Notification of Timothy David Mullock as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Timothy David Mullock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 April 2014 | Director's details changed for Mr Timothy David Mullock on 21 March 2014 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
9 April 2014 | Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Timothy David Mullock on 21 March 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mrs Stacey Lea Mullock on 21 March 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
9 April 2014 | Secretary's details changed for Mrs Stacey Lea Mullock on 21 March 2014 (1 page) |
9 April 2014 | Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|