Company NameLancashire Food Store Ltd
DirectorJavid Iqbal
Company StatusActive
Company Number05752212
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Javid Iqbal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(6 days after company formation)
Appointment Duration18 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence Address47 Northmoor Road
Longsight
Manchester
Lancashire
M12 5QE
Secretary NameYasmin Iqbal
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address47 Northmoor Road
Longsight
Manchester
Lancashire
M12 5QE
Secretary NameYaser Mehmood
NationalityPakistani
StatusResigned
Appointed29 March 2006(6 days after company formation)
Appointment Duration1 year (resigned 01 April 2007)
RoleCompany Director
Correspondence Address21 Houghton Road
Manchester
Lancashire
M8 5SQ
Director NameMrs Yasmin Iqbal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(10 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Dickenson Rd
Manchester
M14 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address48a West Street
Congleton
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

100 at £1Javid Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£14,554
Cash£12,393
Current Liabilities£85,360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

30 March 2017Delivered on: 19 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 28 bristol avenue manchester.
Outstanding
31 January 2017Delivered on: 2 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
6 July 2023Registered office address changed from 78 Dickenson Rd Manchester M14 5HF to 18-22 Broadhaven Road Miles Platting Manchester M40 7LT on 6 July 2023 (1 page)
4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 April 2017Registration of charge 057522120002, created on 30 March 2017 (9 pages)
19 April 2017Registration of charge 057522120002, created on 30 March 2017 (9 pages)
2 February 2017Registration of charge 057522120001, created on 31 January 2017 (8 pages)
2 February 2017Registration of charge 057522120001, created on 31 January 2017 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Yasmin Iqbal as a director on 31 March 2016 (1 page)
8 August 2016Appointment of Mrs Yasmin Iqbal as a director on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Yasmin Iqbal as a director on 31 March 2016 (1 page)
8 August 2016Appointment of Mrs Yasmin Iqbal as a director on 31 March 2016 (2 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Director's details changed for Javid Iqbal on 25 February 2010 (2 pages)
4 June 2010Director's details changed for Javid Iqbal on 25 February 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 22/03/09; full list of members (3 pages)
29 May 2009Return made up to 22/03/09; full list of members (3 pages)
26 August 2008Return made up to 22/03/08; full list of members (6 pages)
26 August 2008Return made up to 22/03/08; full list of members (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 June 2007Return made up to 22/03/07; full list of members (6 pages)
28 June 2007Return made up to 22/03/07; full list of members (6 pages)
3 May 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
22 March 2006Incorporation (9 pages)
22 March 2006Incorporation (9 pages)