Part Second Floor
Stockport
Cheshire
SK1 1NZ
Director Name | Mr Andrew James Roche |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Divyesh Lakhani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House, 85 Buxton Road Stockport SK2 6LR |
Director Name | Mr Richard Anthony Yates |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carnegie Close Newton-Le-Willows Merseyside WA12 9US |
Director Name | Mr Stephen Thomas Rowlands |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ |
Registered Address | 1 St. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
375 at £1 | Divyyesh Lakhani 37.50% Ordinary |
---|---|
375 at £1 | Hayley Roberts 37.50% Ordinary |
125 at £1 | Bhavesh Lakhani 12.50% Ordinary |
125 at £1 | Richard Anthony Yates 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,640 |
Cash | £10,744 |
Current Liabilities | £66,078 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
26 February 2021 | Delivered on: 9 March 2021 Persons entitled: Northedge Capital LLP Acting in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Northedge Capital LLP Acting in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
4 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
---|---|
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 31 March 2021 (33 pages) |
7 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
2 November 2021 | Termination of appointment of Stephen Thomas Rowlands as a director on 30 September 2021 (1 page) |
28 July 2021 | Registered office address changed from Lansdowne House, 85 Buxton Road Stockport SK2 6LR England to 1 st. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ on 28 July 2021 (1 page) |
15 March 2021 | Memorandum and Articles of Association (30 pages) |
15 March 2021 | Resolutions
|
9 March 2021 | Registration of charge 089913290002, created on 26 February 2021 (17 pages) |
1 March 2021 | Termination of appointment of Divyesh Lakhani as a director on 26 February 2021 (1 page) |
1 March 2021 | Registration of charge 089913290001, created on 26 February 2021 (46 pages) |
1 March 2021 | Cessation of Divyesh Lakhani as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Stephen Thomas Rowlands as a director on 26 February 2021 (2 pages) |
1 March 2021 | Cessation of Hayley Anna Roberts as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Notification of Project Thomas Bidco Limited as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Andrew James Roche as a director on 26 February 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
21 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 November 2020 | Change of details for Hayley Roberts as a person with significant control on 6 April 2016 (2 pages) |
17 November 2020 | Change of details for Mr Divyesh Lakhani as a person with significant control on 6 April 2016 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Director's details changed for Hayley Roberts on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Hayley Roberts as a person with significant control on 8 July 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 October 2018 | Registered office address changed from C/O Lucas Reis Ltd Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Lansdowne House, 85 Buxton Road Stockport SK2 6LR on 11 October 2018 (1 page) |
13 April 2018 | Director's details changed for Hayley Roberts on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Divyesh Lakhani on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 November 2017 | Director's details changed for Hayley Roberts on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Hayley Roberts on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Divyesh Lakhani on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Divyesh Lakhani on 1 November 2017 (2 pages) |
22 May 2017 | Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
22 May 2017 | Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
19 May 2017 | Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Appointment of Richard Anthony Yates as a director on 13 June 2015 (3 pages) |
29 June 2015 | Appointment of Richard Anthony Yates as a director on 13 June 2015 (3 pages) |
29 June 2015 | Appointment of Hayley Roberts as a director on 13 June 2015 (3 pages) |
29 June 2015 | Appointment of Hayley Roberts as a director on 13 June 2015 (3 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
27 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
27 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
29 April 2014 | Appointment of Divyesh Lakhani as a director (3 pages) |
29 April 2014 | Appointment of Divyesh Lakhani as a director (3 pages) |
10 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |