Manchester
M1 2EJ
Director Name | Mrs Lisa Connor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A The Pen And Pencil, Fourways House 57 Hilton S Manchester M1 2EJ |
Director Name | Mr Daniel John Pollard |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterling Partners Ltd Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
Registered Address | T/A The Pen And Pencil, Fourways House 57 Hilton Street Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Pollard 50.00% Ordinary |
---|---|
1 at £1 | Kevin Connor 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
13 February 2019 | Delivered on: 20 February 2019 Persons entitled: Ftm Investment Services LTD Classification: A registered charge Outstanding |
---|---|
24 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
20 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
24 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 April 2021 | Appointment of Mrs Lisa Connor as a director on 1 April 2021 (2 pages) |
9 February 2021 | Sub-division of shares on 15 December 2020 (4 pages) |
9 February 2021 | Memorandum and Articles of Association (24 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Change of share class name or designation (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 August 2019 | Registered office address changed from C/O C/O Sterling Partners Ltd C/O Sterling Partners Ltd Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR to T/a the Pen and Pencil, Fourways House 57 Hilton Street Manchester M1 2EJ on 5 August 2019 (1 page) |
20 February 2019 | Registration of charge 093076900002, created on 13 February 2019 (36 pages) |
4 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
28 November 2018 | Termination of appointment of Daniel John Pollard as a director on 24 August 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 October 2015 | Director's details changed for Mr Daniel John Pollard on 21 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Daniel John Pollard on 21 October 2015 (2 pages) |
27 March 2015 | Registration of charge 093076900001, created on 24 March 2015 (5 pages) |
27 March 2015 | Registration of charge 093076900001, created on 24 March 2015 (5 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|