Company NameZigmoore Limited
DirectorMichael Benjamin Lopian
Company StatusActive
Company Number11656618
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
M7 4LN
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address36 Singleton Road
Salford
M7 4LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

28 November 2019Delivered on: 29 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold land known as 6 meersbrook, sheffield, SY8 9HW registered under title number SYK344343 and leasehold land known as 8 meersbrook, sheffield, SY8 9HW registered under title number SYK132504.
Outstanding
8 April 2019Delivered on: 10 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 gardiner street market harborough.
Outstanding
8 April 2019Delivered on: 10 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 gardiner street market harborough.
Outstanding
1 March 2019Delivered on: 8 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 wallace avenue liverpool t/no MS163890.
Outstanding
1 March 2019Delivered on: 8 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 wallace avenue liverpool t/no MS613890.
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 25 heaton house heaton road london t/no TGL190337.
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 25 heaton house heaton road london t/no TGL190337.
Outstanding
7 December 2018Delivered on: 15 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 6 meersbrook road sheffield t/no: SYK344343 and 8 meersbrook road sheffield t/no:SYK132504.
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 765 knowsley lane, knowsley, prescot, L34 9EE registered at hm land registry under title numbers MS264825 and MS107930.
Outstanding
10 January 2022Delivered on: 12 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: That freehold land 91 rocky lane, eccles, manchester, M30 9LS registered at hm land registry under title number GM126970.
Outstanding
21 December 2020Delivered on: 18 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51 chester road, winsford, CW7 2NG registered at the land registry under title number CH670622.
Outstanding
14 April 2020Delivered on: 3 May 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 vernon road, kirkby in ashfield, nottingham, NG17 8EJ registered at the land registry under title number NT67624.
Outstanding
7 December 2018Delivered on: 15 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 6 meersbrook road sheffield t/no:SYK344343 and 8 meersbrook road sheffield t/no:SYK132504.
Outstanding

Filing History

18 January 2021Registration of charge 116566180011, created on 21 December 2020 (10 pages)
20 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
13 May 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
3 May 2020Registration of charge 116566180010, created on 14 April 2020 (6 pages)
29 November 2019Registration of charge 116566180009, created on 28 November 2019 (6 pages)
10 April 2019Registration of charge 116566180007, created on 8 April 2019 (8 pages)
10 April 2019Registration of charge 116566180008, created on 8 April 2019 (14 pages)
8 March 2019Registration of charge 116566180006, created on 1 March 2019 (14 pages)
8 March 2019Registration of charge 116566180005, created on 1 March 2019 (8 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
10 January 2019Registration of charge 116566180003, created on 7 January 2019 (8 pages)
10 January 2019Registration of charge 116566180004, created on 7 January 2019 (14 pages)
15 December 2018Registration of charge 116566180001, created on 7 December 2018 (8 pages)
15 December 2018Registration of charge 116566180002, created on 7 December 2018 (14 pages)
12 November 2018Cessation of Fd Secretarial Ltd as a person with significant control on 12 November 2018 (1 page)
12 November 2018Notification of Michael Lopian as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Appointment of Mr Michael Benjamin Lopian as a director on 12 November 2018 (2 pages)
9 November 2018Termination of appointment of Michael Duke as a director on 9 November 2018 (1 page)
9 November 2018Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 36 Singleton Road Salford M7 4LN on 9 November 2018 (1 page)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 1
(23 pages)