Lancashire
OL15 0LR
Director Name | Mrs Veronica Anne Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 3, gorrells way, rochdale, OL11 2NU. Hm land registry title number(s) GM27299. Outstanding |
---|
21 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (3 pages) |
26 March 2019 | Change of name notice (2 pages) |
26 March 2019 | Resolutions
|
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
13 September 2017 | Registration of charge 108072260001, created on 7 September 2017
|
13 September 2017 | Registration of charge 108072260001, created on 7 September 2017
|
9 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
9 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
27 July 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Summit Littleborough Lancashire OL15 0LR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Summit Littleborough Lancashire OL15 0LR on 27 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Veronica Anne Brennan as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Veronica Anne Brennan as a director on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Patrick Gerard Brennan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Michael James Ward as a director on 26 July 2017 (1 page) |
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
26 July 2017 | Termination of appointment of Michael James Ward as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 26 July 2017 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Notification of Patrick Gerard Brennan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Patrick Gerard Brennan as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Patrick Gerard Brennan as a director on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|