Little Lever
Bolton
BL3 1NA
Director Name | Mr Wayne Dalton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 73a High Street Little Lever Bolton BL3 1NA |
Registered Address | 73a High Street Little Lever Bolton BL3 1NA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
14 June 2021 | Appointment of Mr Wayne Dalton as a director on 11 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
27 May 2021 | Director's details changed for Mr Garry Thomas O'neill on 27 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 73a High Street Little Lever Bolton BL3 1NA on 27 May 2021 (1 page) |
27 May 2021 | Change of details for Mr Garry Thomas O'neill as a person with significant control on 27 May 2021 (2 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
12 March 2020 | Registration of charge 094066160001, created on 10 March 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (12 pages) |
26 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
7 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|