London
EC4M 7RB
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2015(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mrs Anne Clare O'Keefe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Anne Clare O'keefe as a director on 21 May 2019 (1 page) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 July 2015 | Director's details changed for Mr Alastair Paul Beveridge on 13 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Mr Alastair Paul Beveridge on 13 July 2015 (2 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|