10 Blantyre Street
Manchester
M15 4LG
Director Name | Mr Alastair Douglas Stewart |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampden Road Sale Cheshire M33 7UB |
Director Name | Mr Mathew James Lee Lucas |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlton Street Manchester M16 7GT |
Registered Address | Apartment 31, Worsley Mill 10 Blantyre Street Manchester M15 4LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
6 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
27 January 2023 | Cessation of Alastair Douglas Stewart as a person with significant control on 1 November 2022 (1 page) |
27 January 2023 | Termination of appointment of Alastair Douglas Stewart as a director on 13 January 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 September 2022 | Memorandum and Articles of Association (26 pages) |
7 September 2022 | Resolutions
|
19 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
19 April 2021 | Director's details changed for Mr Mathew James Lee Lucas on 19 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 April 2021 | Change of details for Mr Mathew James Lee Lucas as a person with significant control on 19 April 2021 (2 pages) |
25 November 2020 | Registered office address changed from 12 Hampden Road Sale M33 7UB England to Unit 5, 2nd Floor 12 Hilton Street Manchester M1 1JF on 25 November 2020 (1 page) |
11 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 1st Floor 24 Lever Street Manchester M1 1DZ England to 12 Hampden Road Sale M33 7UB on 11 May 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 October 2018 | Registered office address changed from Studio K, M1 Studios 8 Lower Ormond Street Manchester M1 5QF England to 1st Floor 24 Lever Street Manchester M1 1DZ on 30 October 2018 (1 page) |
8 May 2018 | Incorporation Statement of capital on 2018-05-08
|