24-26 Lever Street
Manchester
M1 1DW
Director Name | Mr Edward Dylan Cox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 26 Second Floor 24-26 Lever Street Manchester M1 1DW |
Director Name | Mr Matthew Jason Haworth |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 26 Second Floor 24-26 Lever Street Manchester M1 1DW |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Mohammed Asif Malek |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 The Crescent Salford Lancashire M5 4PF |
Registered Address | 26 Second Floor 24-26 Lever Street Manchester M1 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 September 2019 | Notification of Ch Legal Ltd as a person with significant control on 1 April 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 September 2019 | Notification of Reason Digital Limited as a person with significant control on 1 April 2019 (2 pages) |
11 September 2019 | Notification of Misca Advisors Ltd as a person with significant control on 1 April 2019 (2 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 October 2018 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 2nd Floor 26 Lever Street Manchester M1 1DW on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohammed Asif Malek as a director on 26 October 2018 (1 page) |
26 October 2018 | Cessation of Mohammed Asif Malek as a person with significant control on 26 October 2018 (1 page) |
24 September 2018 | Registered office address changed from 30 Crescent Salford M5 4PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 24 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 28 the Crescent Salford M5 4PF United Kingdom to 30 Crescent Salford M5 4PF on 5 March 2018 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
31 August 2017 | Appointment of Ms Rahzeb Abdullah Chowdhury as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Matthew Jason Haworth as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Edward Dylan Cox as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Ms Rahzeb Abdullah Chowdhury as a director on 31 August 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Appointment of Mr Matthew Jason Haworth as a director on 31 August 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Appointment of Mr Edward Dylan Cox as a director on 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Notification of Mohammed Asif Malek as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Mohammed Asif Malek as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Michael Duke as a director on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Mohammed Asif Malek as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Mohammed Asif Malek as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 28 the Crescent Salford M5 4PF on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Michael Duke as a director on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 28 the Crescent Salford M5 4PF on 30 August 2017 (1 page) |
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|