Wilmslow
SK9 1AN
Registered Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 29 May 2022 (overdue) |
6 December 2018 | Delivered on: 18 December 2018 Persons entitled: Leesland Limited Classification: A registered charge Particulars: The freehold property known as plot 1 the grange, south park drive, ponton, stockport, SK12 1BS and also plot 7 the grange, south park drive, poynton, stockport, SK12 1BS both as comprised in transfers dated 6 december 2018 between luxury poynton 6 limited (1) and luxury poynton 2 limited (2) under registry title numbers CH164353 and CH154408. Outstanding |
---|---|
6 December 2018 | Delivered on: 7 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as plot 1 the grange, south park drive, poynton, stockport SK12 1BS and plot 7 the grange, south park drive, poynton, stockport SK12 1BS being part of the land registered at the land registry with title numbers CH164353 and CH154408. Outstanding |
6 December 2018 | Delivered on: 7 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as plot 1 the grange, south park drive, poynton, stockport SK12 1BS and plot 7 the grange, south park drive, poynton, stockport SK12 1BS being part of the land registered at the land registry with title numbers CH164353 and CH154408. Outstanding |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
15 May 2020 | Notification of Christopher Neil Oakes as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Cessation of Luxury Team Holdings Limited as a person with significant control on 15 May 2020 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge 115836270003, created on 6 December 2018 (46 pages) |
7 December 2018 | Registration of charge 115836270001, created on 6 December 2018 (21 pages) |
7 December 2018 | Registration of charge 115836270002, created on 6 December 2018 (38 pages) |
24 September 2018 | Incorporation Statement of capital on 2018-09-24
|