Bury
BL9 0AR
LLP Designated Member Name | Mr Neil Lawrence Sugarman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House Haymarket Street Bury BL9 0AR |
LLP Designated Member Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House Haymarket Street Bury BL9 0AR |
LLP Designated Member Name | Mr Daryl Leigh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Status | Current |
Appointed | 17 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House Haymarket Street Bury BL9 0AR |
Website | dictate2us.com |
---|---|
Telephone | 0161 7621100 |
Telephone region | Manchester |
Registered Address | Maple House 8 Haymarket Street Bury BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,500 |
Cash | £3,644 |
Current Liabilities | £100,848 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 4 days from now) |
12 June 2006 | Delivered on: 16 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 June 2019 | Member's details changed for Mr Jonathan Perez Pfeffer on 30 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2016 | Annual return made up to 16 May 2016 (4 pages) |
20 June 2016 | Annual return made up to 16 May 2016 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (4 pages) |
8 June 2015 | Member's details changed for Mr Graham Steven Leigh on 28 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Mr Neil Lawrence Sugarman on 16 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Mr Jonathan Perez Pfeffer on 16 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Mr Graham Steven Leigh on 28 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (4 pages) |
8 June 2015 | Member's details changed for Mr Jonathan Perez Pfeffer on 16 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Mr Neil Lawrence Sugarman on 16 May 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 June 2014 | Annual return made up to 16 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 16 May 2014 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 May 2013 | Annual return made up to 16 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 16 May 2013 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Annual return made up to 16 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Registered office address changed from Maple House Haymarket Street Bury Lancashire BL9 0AR on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 16 May 2011 (5 pages) |
27 June 2011 | Appointment of Mr Daryl Leigh as a member (2 pages) |
27 June 2011 | Registered office address changed from Maple House Haymarket Street Bury Lancashire BL9 0AR on 27 June 2011 (1 page) |
27 June 2011 | Appointment of Mr Daryl Leigh as a member (2 pages) |
27 June 2011 | Annual return made up to 16 May 2011 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Annual return made up to 16 May 2010 (9 pages) |
26 May 2010 | Annual return made up to 16 May 2010 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Annual return made up to 18/04/09 (3 pages) |
15 May 2009 | Annual return made up to 18/04/09 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Annual return made up to 18/04/08 (3 pages) |
10 December 2008 | Annual return made up to 18/04/08 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Annual return made up to 18/04/07 (4 pages) |
15 May 2007 | Annual return made up to 18/04/07 (4 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Incorporation (4 pages) |
18 April 2006 | Incorporation (4 pages) |