Manchester
M2 3NG
Director Name | Mrs Leila Martine Loveday |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | David Thomas Loveday 60.00% Ordinary A |
---|---|
40 at £1 | Leila Martine Loveday 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,546 |
Cash | £25,618 |
Current Liabilities | £12,865 |
Latest Accounts | 31 August 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2022 (10 months ago) |
---|---|
Next Return Due | 14 August 2023 (2 months, 1 week from now) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 April 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 3 April 2019 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|