Company Name247 Lowest Price Limited
DirectorRebin Abbas Ali
Company StatusActive
Company Number08770215
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Rebin Abbas Ali
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1, Sycamore Court Dudley Road
Manchester
M16 8FL
Director NameRebin Abbas Ali
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Dickenson Road
Rusholme
Manchester
Lancs
M14 5HF
Director NameMr Alan Rezai
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2020)
RoleBussinessman
Country of ResidenceEngland
Correspondence Address20 Redlynch Walk
Manchester
M8 0PT
Director NameMrs Jian Ali Al-Jaf
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Higher Road
Urmston
Manchester
M41 9AP

Location

Registered Address24 Higher Road
Urmston
Manchester
M41 9AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rebin Abbas Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£386
Current Liabilities£463

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

16 October 2023Amended total exemption full accounts made up to 30 November 2022 (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Rebin Abbas Ali as a director on 1 April 2023 (1 page)
4 April 2023Appointment of Mr Abbas Salim Ali as a director on 1 April 2023 (2 pages)
4 April 2023Cessation of Rebin Abbas Ali as a person with significant control on 1 April 2023 (1 page)
4 April 2023Notification of Abbas Salim Ali as a person with significant control on 1 April 2023 (3 pages)
11 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 July 2021Termination of appointment of Jian Ali Al-Jaf as a director on 16 July 2021 (1 page)
16 July 2021Notification of Rebin Abbas Ali as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Rebin Abbas Ali as a director on 16 July 2021 (2 pages)
16 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
16 July 2021Cessation of Jian Ali Al-Jaf as a person with significant control on 16 July 2021 (1 page)
15 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Director's details changed for Jian Al-Jaf on 1 July 2020 (2 pages)
10 July 2020Termination of appointment of Alan Rezai as a director on 1 July 2020 (1 page)
10 July 2020Cessation of Alan Rezai as a person with significant control on 1 July 2020 (1 page)
10 July 2020Notification of Jian Ali Al-Jaf as a person with significant control on 1 July 2020 (2 pages)
10 July 2020Appointment of Jian Al-Jaf as a director on 1 July 2020 (2 pages)
12 December 2019Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF to 24 Higher Road Urmston Manchester M41 9AP on 12 December 2019 (1 page)
29 November 2019Appointment of Mr Alan Rezai as a director on 15 November 2019 (2 pages)
29 November 2019Cessation of Rebin Abbas Ali as a person with significant control on 14 November 2019 (1 page)
29 November 2019Termination of appointment of Rebin Abbas Ali as a director on 14 November 2019 (1 page)
29 November 2019Notification of Alan Rezai as a person with significant control on 14 November 2019 (2 pages)
28 November 2019Registered office address changed from Empire 24 Higher Road Urmston Manchester M41 9AP United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 28 November 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 August 2018Director's details changed for Rebin Abbas Ali on 30 August 2018 (2 pages)
30 August 2018Change of details for Mr Rebin Abbas Ali as a person with significant control on 30 August 2018 (2 pages)
28 August 2018Registered office address changed from Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW England to Empire 24 Higher Road Urmston Manchester M41 9AP on 28 August 2018 (1 page)
8 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS England to Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS England to Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Registered office address changed from Big Storage Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT to 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Big Storage Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT to 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS on 8 March 2016 (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
(35 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
(35 pages)