18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
Director Name | Chris Crookes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spring Gardens Manchester Greater Manchester M2 2BQ |
Director Name | Mr Robert Hempel |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(8 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spring Gardens Manchester Greater Manchester M2 2BQ |
Director Name | Mr Gregg Barton |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Portland Street Manchester M1 4PZ |
Director Name | Mr Philip Paul Gardner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Paul James Cunniff |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | No 1 St. Peters Square Manchester M2 3AE |
Registered Address | 70 Spring Gardens Manchester Greater Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Wayne Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,753 |
Current Liabilities | £78,102 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from No 1 st. Peters Square Manchester M2 3AE England to Origin 70 Spring Gardens Manchester Greater Manchester M2 2BQ on 11 May 2020 (1 page) |
15 April 2020 | Notification of Christopher Philip Crookes as a person with significant control on 1 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Philip Paul Gardner as a director on 3 September 2019 (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
9 November 2018 | Termination of appointment of Paul James Cunniff as a director on 5 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
14 May 2018 | Registered office address changed from Number One Spinningfields Quay Street Manchester M3 3JE England to No 1 st. Peters Square Manchester M2 3AE on 14 May 2018 (1 page) |
19 December 2017 | Registered office address changed from 106 Princess Street Manchester M1 6NG England to Number One Spinningfields Quay Street Manchester M3 3JE on 19 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 February 2017 | Registered office address changed from 127 Portland Street Manchester M1 4PZ England to 106 Princess Street Manchester M1 6NG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 127 Portland Street Manchester M1 4PZ England to 106 Princess Street Manchester M1 6NG on 8 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul James Cunniff as a director on 1 January 2016 (2 pages) |
7 December 2016 | Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page) |
7 December 2016 | Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page) |
7 December 2016 | Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul James Cunniff as a director on 1 January 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 May 2016 | Registered office address changed from C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA to 127 Portland Street Manchester M1 4PZ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA to 127 Portland Street Manchester M1 4PZ on 25 May 2016 (1 page) |
6 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from Cassons St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Cassons St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA on 6 January 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 November 2014 | Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages) |
18 November 2014 | Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages) |
18 November 2014 | Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages) |
18 November 2014 | Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages) |
18 November 2014 | Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages) |
18 November 2014 | Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages) |
14 May 2014 | Appointment of Chris Crookes as a director (3 pages) |
14 May 2014 | Appointment of Chris Crookes as a director (3 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|