Company Name3C PR Limited
DirectorsJames Lloyd-Davies and Claire Elizabeth Lloyd-Davies
Company StatusActive
Company Number09010437
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)
Previous Names3C PR Limited and 3CPR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James Lloyd-Davies
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Bridge Street Chambers
Bridge Street
Manchester
Greater Manchester
M3 2RJ
Director NameMrs Claire Elizabeth Lloyd-Davies
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 104 19 Lever Street
Manchester
M1 1AN

Location

Registered AddressUnit 104
19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Claire Elizabeth Lloyd-davies
50.00%
Ordinary B
2 at £1James Lloyd-davies
50.00%
Ordinary A

Financials

Year2014
Net Worth£176
Cash£12,710
Current Liabilities£18,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

25 January 2024Registered office address changed from Suite 300 275 Deansgate Manchester M3 4EL England to Unit 104 19 Lever Street Manchester M1 1AN on 25 January 2024 (1 page)
11 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 August 2020Registered office address changed from Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ to Suite 300 275 Deansgate Manchester M3 4EL on 4 August 2020 (1 page)
2 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Director's details changed for Mrs Claire Elizabeth Lloyd-Davies on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Claire Elizabeth Lloyd-Davies on 1 August 2017 (2 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2015Appointment of Mrs Claire Elizabeth Lloyd-Davies as a director on 17 August 2015 (2 pages)
26 August 2015Appointment of Mrs Claire Elizabeth Lloyd-Davies as a director on 17 August 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
30 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 October 2014Company name changed 3CPR LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Company name changed 3CPR LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Director's details changed for Mr James Lloyd-Davies on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 2Nd Floor Rutland House 18 Hilton Street Manchester Greater Manchester M1 1FR England to Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr James Lloyd-Davies on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 2Nd Floor Rutland House 18 Hilton Street Manchester Greater Manchester M1 1FR England to Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ on 27 October 2014 (1 page)
9 May 2014Company name changed 3C pr LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Company name changed 3C pr LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 4
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 4
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)