20 York Street
Manchester
M2 3BB
Director Name | Mrs Lauren Mucklow |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
Registered Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 May 2023 | Delivered on: 25 May 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 5 jessamine road. Birkenhead. CH42 5PR. Outstanding |
---|---|
26 August 2022 | Delivered on: 5 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 47 inglemere road birkenhead CH42 4QL. Outstanding |
15 July 2022 | Delivered on: 28 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 121 king street, wallasey, merseyside, CH44 0BZ as registered under title CH39434 as a first fixed charge. For more details please refer to the instrument. Outstanding |
12 November 2021 | Delivered on: 18 November 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 47 inglemere road, birkenhead, merseyside, CH42 4QL and as more particularly described at the land registry: 47 inglemere road, birkenhead (CH42 4QL). Title number:CH89510. Outstanding |
2 June 2021 | Delivered on: 13 June 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: All that long leasehold land and buildings known as upper floor flat, 154 liscard road, wallasey, CH44 0AB registered at hm land registry with title number MS256789. Outstanding |
23 June 2020 | Delivered on: 23 June 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 461 hawthorne road, bootle, merseyside L20 9AT registered at hm land registry under title no. MS38972. Outstanding |
23 June 2020 | Delivered on: 23 June 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 21 miriam road, liverpool L4 0TB registered at hm land registry under title no. MS135785. Outstanding |
14 June 2019 | Delivered on: 14 June 2019 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 21 miriam road. Anfield. L4 0TB. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 461 hawthorne road bootle t/no MS38972. Outstanding |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
9 July 2020 | Satisfaction of charge 112095600002 in full (1 page) |
9 July 2020 | Satisfaction of charge 112095600001 in full (1 page) |
23 June 2020 | Registration of charge 112095600004, created on 23 June 2020 (4 pages) |
23 June 2020 | Registration of charge 112095600003, created on 23 June 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 September 2019 | Director's details changed for Miss Lauren Mucklow on 25 September 2019 (2 pages) |
14 June 2019 | Registration of charge 112095600002, created on 14 June 2019 (3 pages) |
26 April 2019 | Registration of charge 112095600001, created on 18 April 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 October 2018 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 (1 page) |
9 August 2018 | Change of details for Miss Lauren Crabtree as a person with significant control on 9 June 2018 (2 pages) |
9 August 2018 | Director's details changed for Miss Lauren Crabtree on 9 June 2018 (2 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|