Manchester
M3 5LH
Director Name | Mr John Bradley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Mr Gary Vernon Darby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA |
Director Name | Ms Jennifer Denton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA |
Director Name | Mr Simon Scott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA |
Secretary Name | Mrs Raffaella Maria Livesey |
---|---|
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Miss Louise James |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA |
Registered Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70k at £0.7 | Leach Rhodes Walker LTD 70.00% Ordinary |
---|---|
15k at £0.7 | Jennifer Denton 15.00% Ordinary |
15k at £0.7 | Simon Scott 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,164 |
Cash | £241 |
Current Liabilities | £48,108 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 June 2021 | Delivered on: 7 July 2021 Persons entitled: The Co-Operative Bank PLC (00990937) Classification: A registered charge Outstanding |
---|---|
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 July 2022 | Change of details for Leach Rhodes Walker Limited as a person with significant control on 16 November 2016 (2 pages) |
28 July 2022 | Change of details for Leach Rhodes Walker Limited as a person with significant control on 1 April 2020 (2 pages) |
28 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 July 2022 | Director's details changed for Mr Justin Marks on 16 November 2016 (2 pages) |
27 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (6 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 July 2021 | Satisfaction of charge 087156820001 in full (1 page) |
23 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 July 2021 | Registration of charge 087156820002, created on 28 June 2021 (28 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 June 2020 | Termination of appointment of Jennifer Denton as a director on 1 April 2020 (1 page) |
23 June 2020 | Termination of appointment of Simon Scott as a director on 1 April 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
26 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Louise James as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Louise James as a director on 30 June 2016 (1 page) |
13 January 2016 | Appointment of Miss Louise James as a director on 1 April 2015 (2 pages) |
13 January 2016 | Appointment of Miss Louise James as a director on 1 April 2015 (2 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Registration of charge 087156820001, created on 2 February 2015 (5 pages) |
6 February 2015 | Registration of charge 087156820001, created on 2 February 2015 (5 pages) |
6 February 2015 | Registration of charge 087156820001, created on 2 February 2015 (5 pages) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 April 2014 | Company name changed lrw interior design LTD\certificate issued on 09/04/14
|
9 April 2014 | Appointment of Mr John Bradley as a director (2 pages) |
9 April 2014 | Company name changed lrw interior design LTD\certificate issued on 09/04/14
|
9 April 2014 | Appointment of Mr John Bradley as a director (2 pages) |
9 April 2014 | Termination of appointment of Gary Darby as a director (1 page) |
9 April 2014 | Termination of appointment of Gary Darby as a director (1 page) |
1 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
1 November 2013 | Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page) |
1 November 2013 | Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page) |
1 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|