Manchester
M2 5NT
Director Name | Mr Robert Anthony Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 15 No More Slaves Summerbridge Harrogate HG3 4WE |
Director Name | Mr Matthew Benjamn Cooley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Neil James Cossey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Hope For Justice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,000 |
Current Liabilities | £999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
3 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Matthew Benjamn Cooley as a director on 28 June 2021 (1 page) |
9 July 2021 | Appointment of Mr Neil James Cossey as a director on 28 June 2021 (2 pages) |
9 July 2021 | Cessation of Matthew Benjamn Cooley as a person with significant control on 28 June 2021 (1 page) |
9 July 2021 | Termination of appointment of Robert Anthony Allen as a director on 28 June 2021 (1 page) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
2 November 2020 | Notification of Hope for Justice as a person with significant control on 16 September 2016 (2 pages) |
2 November 2020 | Registered office address changed from C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE to The Lexicon Mount Street Manchester M2 5NT on 2 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 June 2016 | Appointment of Mr Matthew Benjamn Cooley as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Matthew Benjamn Cooley as a director on 1 June 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2014 | Director's details changed for Mr Robert Anthony Allen on 28 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from C/O Care of: A J Carter &Co 22B High Street Witney OX28 6RB England to C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from C/O Care of: A J Carter &Co 22B High Street Witney OX28 6RB England to C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE on 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Mr Robert Anthony Allen on 28 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
29 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|