Company NameLTN Chorlton Limited
Company StatusDissolved
Company Number09291502
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 4 months ago)
Dissolution Date11 April 2021 (2 years, 11 months ago)
Previous NameCharcuterie Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Steven Hesketh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(3 years after company formation)
Appointment Duration3 years, 4 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Nicola Perry Hesketh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(3 years after company formation)
Appointment Duration3 years, 4 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Andrew Jonathan Booth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Barnfield House Sandpits Lane
Accrington Road
Blackburn
BB1 3NY
Director NameMr Jamie Robin Langrish
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hatton Garden
Liverpool
L3 2FE

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Andrew Jonathan Booth
50.00%
Ordinary
1 at £1James Robin Langrish
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

4 May 2018Delivered on: 5 May 2018
Persons entitled: North West Transitional Loan Investment Fund

Classification: A registered charge
Outstanding

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
5 June 2020Liquidators' statement of receipts and payments to 25 March 2020 (15 pages)
11 April 2019Appointment of a voluntary liquidator (3 pages)
11 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
(1 page)
11 April 2019Statement of affairs (8 pages)
19 March 2019Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 19 March 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 December 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
11 December 2018Cessation of Steven Hesketh as a person with significant control on 31 March 2018 (1 page)
11 December 2018Notification of Know Ltn Limited as a person with significant control on 31 March 2018 (2 pages)
5 May 2018Registration of charge 092915020001, created on 4 May 2018 (33 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
1 December 2017Appointment of Mrs Nicola Perry Hesketh as a director on 1 December 2017 (2 pages)
28 November 2017Termination of appointment of Jamie Robin Langrish as a director on 28 November 2017 (1 page)
28 November 2017Notification of Steven Hesketh as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Cessation of Jamie Robin Langrish as a person with significant control on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Steven Hesketh as a director on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY to 3a Hatton Garden Liverpool L3 2FE on 28 November 2017 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
13 November 2017Notification of Jamie Robin Langrish as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Jamie Robin Langrish as a person with significant control on 13 November 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page)
26 June 2017Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page)
26 June 2017Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page)
26 June 2017Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
2 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015Registered office address changed from 45 Albemarle Road Chorlton Manchester M21 9HX United Kingdom to C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 45 Albemarle Road Chorlton Manchester M21 9HX United Kingdom to C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 8 December 2015 (1 page)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)