Liverpool
Merseyside
L18 1DG
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Miss Lynda Batt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Registered Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Geoffrey Harold Inman 75.00% Ordinary |
---|---|
25 at £1 | Lynda Batt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £10,558 |
Current Liabilities | £7,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 November 2020 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Regency Court 62-66 Deansgate Manchester M3 2EN on 10 November 2020 (1 page) |
13 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
11 December 2017 | Termination of appointment of Lynda Batt as a director on 28 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Lynda Batt as a director on 28 November 2017 (1 page) |
11 December 2017 | Change of details for Mr Geoffrey Harold Inman as a person with significant control on 28 November 2017 (2 pages) |
11 December 2017 | Change of details for Mr Geoffrey Harold Inman as a person with significant control on 28 November 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 March 2014 | Appointment of Miss Lynda Batt as a director (2 pages) |
26 March 2014 | Appointment of Miss Lynda Batt as a director (2 pages) |
26 March 2014 | Appointment of Mr Geoffrey Harold Inman as a director (2 pages) |
26 March 2014 | Appointment of Mr Geoffrey Harold Inman as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Martyn Cull as a director (1 page) |
2 December 2013 | Termination of appointment of Martyn Cull as a director (1 page) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|