Manchester
M2 5LN
Director Name | Mr Paul Sandelands |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lincoln Square Manchester M2 5LN |
Registered Address | Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 14 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Registered office address changed from Redbank House 4 st. Chads Street Manchester M8 8QA England to 1 Lincoln Square Manchester M2 5LN on 22 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
26 August 2021 | Registered office address changed from Eagle Labs Manchester Albert Square Manchester M2 6LW United Kingdom to Redbank House 4 st. Chads Street Manchester M8 8QA on 26 August 2021 (1 page) |
9 April 2021 | Notification of David Dominic Crack as a person with significant control on 28 March 2021 (2 pages) |
9 April 2021 | Withdrawal of a person with significant control statement on 9 April 2021 (2 pages) |
9 April 2021 | Notification of Paul Sandelands as a person with significant control on 28 March 2021 (2 pages) |
28 March 2021 | Incorporation of a Community Interest Company (27 pages) |