Leigh
Lancashire
WN7 1QL
Director Name | Mrs Julie Mandy McPike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Landlandy |
Country of Residence | England |
Correspondence Address | 6a Leigh Road Leigh Lancashire WN7 1QL |
Telephone | 01942 605996 |
---|---|
Telephone region | Wigan |
Registered Address | C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Registered office address changed from 6a Leigh Road Leigh Lancashire WN7 1QL to C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 6a Leigh Road Leigh Lancashire WN7 1QL to C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP on 11 October 2017 (1 page) |
18 July 2017 | Notification of Harry Steven Mcpike as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Julie Mandy Mcpike as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Harry Steven Mcpike as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Harry Steven Mcpike as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Julie Mandy Mcpike as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Julie Mandy Mcpike as a person with significant control on 6 April 2016 (2 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 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|