Bramhall
Stockport
Greater Manchester
SK7 2NT
Director Name | Mr Matthew Simon Walsh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 14 Fullerton Road Stockport Cheshire SK4 4EN |
Secretary Name | Mr Christopher Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Waterloo Road Bramhall Stockport Greater Manchester SK7 2NT |
Website | www.lomature.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 441553 |
Telephone region | Macclesfield |
Registered Address | Suite 2 Bank House The Paddock Handforth Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
63 at £1 | Matthew Walsh 31.50% Ordinary A |
---|---|
6 at £1 | Chris Lindsay 3.00% Ordinary B |
37 at £1 | Christopher Lindsay 18.50% Ordinary A |
35 at £1 | Kath Walsh 17.50% Ordinary B |
31 at £1 | Zena Lindsay 15.50% Ordinary B |
28 at £1 | Matthew Walsh 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £231,941 |
Cash | £195,168 |
Current Liabilities | £79,724 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
13 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 May 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
26 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 March 2016 | Director's details changed for Mr Matthew Simon Walsh on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Matthew Simon Walsh on 10 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 February 2014 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 February 2014 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Registered office address changed from Manchester South Trident House Styal Rd Manchester M22 5XB United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Manchester South Trident House Styal Rd Manchester M22 5XB United Kingdom on 12 July 2013 (1 page) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2010 | Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages) |
24 March 2010 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Hulme Stockport SK8 3GP on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages) |
24 March 2010 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Hulme Stockport SK8 3GP on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 October 2009 | Registered office address changed from 2 Westfield Road, Cheadle Hulme Stockport Cheshire SK86EH on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 2 Westfield Road, Cheadle Hulme Stockport Cheshire SK86EH on 23 October 2009 (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 October 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Nc inc already adjusted 01/09/08 (1 page) |
23 October 2008 | Nc inc already adjusted 01/09/08 (1 page) |
11 February 2008 | Incorporation (13 pages) |
11 February 2008 | Incorporation (13 pages) |