Salford
M30 9PS
LLP Designated Member Name | Mr Michael Kevin Garside |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Redstone Accountancy 253 Monton Road Salford M30 9PS |
LLP Designated Member Name | Mr Anthony Keigher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Redstone Accountancy 253 Monton Road Salford M30 9PS |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Redstone Accountancy 253 Monton Road Salford M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
23 February 2018 | Delivered on: 5 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 9 major street wigan WN5 8AD title number GM828943 27 cedar road leigh WN7 5RG title number MAN78688 68 st john street pendlebury swinton manchester M27 8XL title number LA296929 155 monton road eccles manchester M30 9GS title number LA269530 & 157 monton road eccles manchester M30 9GS title number LA368737. Outstanding |
---|---|
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 21 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 157 monton road eccles manchester. Outstanding |
12 November 2014 | Delivered on: 29 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 155 monton road eccles manchester t/no.LA269530. Outstanding |
12 November 2014 | Delivered on: 29 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 68 st johns street pendlebury manchester t/no.LA296929. Outstanding |
1 September 2014 | Delivered on: 6 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA to The Old School House Stableford Avenue Eccles Manchester M30 8AP on 29 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 June 2018 | Satisfaction of charge OC3937780001 in full (1 page) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
5 March 2018 | Registration of charge OC3937780006, created on 23 February 2018 (15 pages) |
27 February 2018 | Registration of charge OC3937780005, created on 23 February 2018 (18 pages) |
14 August 2017 | Notification of Anthony Keigher as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Jonathan Joseph Camilleri as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Anthony Keigher as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Michael Kevin Garside as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Jonathan Joseph Camilleri as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Jonathan Joseph Camilleri as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Michael Kevin Garside as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Michael Kevin Garside as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Anthony Keigher as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 13 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 13 June 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
21 February 2015 | Registration of charge OC3937780004, created on 6 February 2015 (40 pages) |
21 February 2015 | Registration of charge OC3937780004, created on 6 February 2015 (40 pages) |
21 February 2015 | Registration of charge OC3937780004, created on 6 February 2015 (40 pages) |
29 November 2014 | Registration of charge OC3937780003, created on 12 November 2014 (39 pages) |
29 November 2014 | Registration of charge OC3937780002, created on 12 November 2014 (40 pages) |
29 November 2014 | Registration of charge OC3937780003, created on 12 November 2014 (39 pages) |
29 November 2014 | Registration of charge OC3937780002, created on 12 November 2014 (40 pages) |
6 September 2014 | Registration of charge OC3937780001, created on 1 September 2014 (43 pages) |
6 September 2014 | Registration of charge OC3937780001, created on 1 September 2014 (43 pages) |
6 September 2014 | Registration of charge OC3937780001, created on 1 September 2014 (43 pages) |
18 July 2014 | Appointment of Mr Michael Kevin Garside as a member (2 pages) |
18 July 2014 | Appointment of Mr Anthony Keigher as a member (2 pages) |
18 July 2014 | Appointment of Mr Jonathan Joseph Camilleri as a member (2 pages) |
18 July 2014 | Appointment of Mr Jonathan Joseph Camilleri as a member (2 pages) |
18 July 2014 | Appointment of Mr Anthony Keigher as a member (2 pages) |
18 July 2014 | Appointment of Mr Michael Kevin Garside as a member (2 pages) |
23 June 2014 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
23 June 2014 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
23 June 2014 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
23 June 2014 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
13 June 2014 | Incorporation of a limited liability partnership (5 pages) |
13 June 2014 | Incorporation of a limited liability partnership (5 pages) |