Manchester
M32 0FP
Registered Address | Maclaren House, Lancastrian Talbot Road Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
100 at £1 | James Oliver Hugh Lister 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX United Kingdom to Maclaren House, Lancastrian Talbot Road Manchester M32 0FP on 4 January 2022 (1 page) |
25 November 2021 | Satisfaction of charge 093737800001 in full (1 page) |
25 November 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
5 July 2021 | Change of details for Mr James Oliver Hugh Lister as a person with significant control on 1 September 2020 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 February 2020 | Registered office address changed from 101 Princess Street Manchester Greater Manchester M1 6DD England to 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX on 15 February 2020 (1 page) |
7 January 2020 | Director's details changed for Mr James Oliver Hugh Lister on 5 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
6 August 2019 | Registered office address changed from C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ England to 101 Princess Street Manchester Greater Manchester M1 6DD on 6 August 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 February 2019 | Registration of charge 093737800001, created on 15 February 2019 (13 pages) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
9 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
8 October 2015 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
6 October 2015 | Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page) |
14 September 2015 | Company name changed brain tonic LTD\certificate issued on 14/09/15
|
14 September 2015 | Company name changed brain tonic LTD\certificate issued on 14/09/15
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|