Manchester
M2 6AW
Director Name | Mr Stephen Lionel Goodman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Paul Charles O'Shea |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 January 2020 | Delivered on: 10 January 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 20 bury hill, potton, sandy, SG19 2RS. Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
5 April 2022 | Purchase of own shares. (3 pages) |
5 April 2022 | Cancellation of shares. Statement of capital on 26 October 2021
|
8 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 November 2021 | Cessation of Mark James Cooper as a person with significant control on 26 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 April 2021 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
10 January 2020 | Registration of charge 120531370001, created on 10 January 2020 (16 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2019 | Cessation of Lillian Goodman as a person with significant control on 2 October 2019 (1 page) |
3 October 2019 | Registered office address changed from Suite 3 No. 1 King Street Manchester M2 6AW England to Suite 4 1 King Street Manchester M2 6AW on 3 October 2019 (1 page) |
3 October 2019 | Notification of Stephen Goodman as a person with significant control on 2 October 2019 (2 pages) |
17 June 2019 | Incorporation Statement of capital on 2019-06-17
|