Macclesfield
Cheshire
SK11 6QL
Director Name | Ms Anna Kathryn Marczynski |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Registered Address | Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Neil Oakes 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
23 November 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
23 November 2023 | Change of details for Luxury Personal Holdings Limited as a person with significant control on 1 October 2023 (2 pages) |
25 July 2023 | Notification of Luxury Team Personal Limited as a person with significant control on 1 August 2022 (2 pages) |
25 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
25 July 2023 | Change of details for Luxury Team Personal Limited as a person with significant control on 25 July 2023 (2 pages) |
24 July 2023 | Cessation of Luxury Team Holdings Limited as a person with significant control on 24 July 2023 (1 page) |
21 March 2023 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 October 2022 | Cessation of Christopher Neil Oakes as a person with significant control on 12 October 2022 (1 page) |
12 October 2022 | Notification of Luxury Team Holdings Limited as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Luxury Team Holdings Limited as a person with significant control on 12 October 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
19 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 March 2016 | Termination of appointment of Anna Kathryn Marczynski as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Anna Kathryn Marczynski as a director on 9 March 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 July 2014 (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|