Company NameLapdog For Business Limited
Company StatusDissolved
Company Number09003076
CategoryPrivate Limited Company
Incorporation Date17 April 2014(9 years, 11 months ago)
Dissolution Date12 December 2018 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Adam Cathcart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressApartment 186 Nv Buildings
100 The Quays
Manchester
Greater Manchester
M50 3BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Andrew Brown-Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Gary John Corbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ

Contact

Websitewww.lapdogforbusiness.co.uk/
Email address[email protected]
Telephone0161 6672000
Telephone regionManchester

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £0.1Mr Simon Andrew Howitt
44.44%
Ordinary
200 at £0.1Mr Adam Cathcart
22.22%
Ordinary B
100 at £0.1Mr Andrew Brown-allen
11.11%
Ordinary C
100 at £0.1Mr Gary Corbett
11.11%
Ordinary D
100 at £0.1Mr Mark Boler
11.11%
Ordinary E

Financials

Year2014
Net Worth-£21,091
Current Liabilities£6,397

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 December 2017Liquidators' statement of receipts and payments to 22 September 2017 (16 pages)
20 October 2017Registered office address changed from Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
7 October 2016Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to 17 st Anns Square Manchester M2 7PW on 7 October 2016 (2 pages)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-23
(1 page)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Statement of affairs with form 4.19 (6 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
26 April 2016Director's details changed for Mr Adam Cathcart on 21 January 2016 (2 pages)
28 January 2016Termination of appointment of Gary John Corbett as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Andrew Brown-Allen as a director on 27 January 2016 (1 page)
13 August 2015Micro company accounts made up to 30 April 2015 (5 pages)
26 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
(4 pages)
5 June 2015Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (23 pages)
27 May 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 90
(4 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 80

Statement of capital on 2015-06-05
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015.
(8 pages)
2 February 2015Second filing of SH01 previously delivered to Companies House (7 pages)
14 January 2015Appointment of Mr Andrew Brown-Allen as a director on 19 August 2014 (2 pages)
14 January 2015Appointment of Mr Gary Corbett as a director on 9 October 2014 (2 pages)
14 January 2015Appointment of Mr Adam Cathcart as a director on 19 August 2014 (2 pages)
14 January 2015Appointment of Mr Gary Corbett as a director on 9 October 2014 (2 pages)
2 December 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1.0
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 50,070
(5 pages)
2 December 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 50,070
(5 pages)
18 July 2014Sub-division of shares on 17 June 2014 (5 pages)
25 June 2014Resolutions
  • RES13 ‐ 10 ordinary shares held by simon howitt be sub divided into 100 ordinary shares of £0.10 each. The remaining unissued shares be sub divided into 10 ordinary shares of £0.10 17/06/2014
(2 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 40
(4 pages)
13 May 2014Appointment of Mr Simon Andrew Howitt as a director (2 pages)
29 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)