Lostock
Bolton
Greater Manchester
BL6 4JW
Secretary Name | Glenys Hughes |
---|---|
Status | Current |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lostock Junction Lane Lostock Bolton Greater Manchester BL6 4JW |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lostock Junction Lane Lostock Bolton BL6 4JW |
Director Name | David Anthony Hughes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 40 Lostock Junction Lane Lostock Bolton Greater Manchester BL6 4JW |
Registered Address | C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2024 | Removal of liquidator by court order (20 pages) |
---|---|
22 November 2023 | Registered office address changed from C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 November 2023 (2 pages) |
22 November 2023 | Declaration of solvency (5 pages) |
8 November 2023 | Appointment of a voluntary liquidator (3 pages) |
8 November 2023 | Registered office address changed from 40 Lostock Junction Lane Lostock Bolton BL6 4JW to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 November 2023 (2 pages) |
8 November 2023 | Resolutions
|
27 April 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
17 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
10 May 2022 | Satisfaction of charge 094715180001 in full (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
17 February 2022 | Change of details for Mrs Glenys Hughes as a person with significant control on 1 February 2022 (2 pages) |
15 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
13 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
14 February 2019 | Change of details for Mrs Glenys Hughes as a person with significant control on 22 March 2017 (2 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 22 March 2017
|
9 March 2018 | Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page) |
9 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
24 March 2017 | Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page) |
24 March 2017 | Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page) |
8 March 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
8 March 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
23 November 2016 | Change of share class name or designation (4 pages) |
23 November 2016 | Change of share class name or designation (4 pages) |
18 November 2016 | Appointment of Mr Mark Hughes as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mark Hughes as a director on 11 November 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
17 March 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
16 March 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
16 March 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
29 May 2015 | Registration of charge 094715180001, created on 22 May 2015 (5 pages) |
29 May 2015 | Registration of charge 094715180001, created on 22 May 2015 (5 pages) |
30 April 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (2 pages) |
30 April 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Resolutions
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|