Thornton-Cleveleys
Lancashire
FY5 1LG
Director Name | Sally Elizabeth Lean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2017(same day as company formation) |
Role | Education & Training |
Country of Residence | Australia |
Correspondence Address | 13 The Corners Thornton-Cleveleys Lancashire FY5 1LG |
Registered Address | Office 1 Technology House 9 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 66 brambling road, carnbroe, coatbridge, ML5 4UP and being the subjects registered in the land register of scotland under title number LAN177853. Outstanding |
---|---|
4 November 2019 | Delivered on: 5 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
18 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 January 2021 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 6 January 2021 (1 page) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 November 2019 | Registration of charge SC5698400002, created on 14 November 2019 (6 pages) |
5 November 2019 | Registration of charge SC5698400001, created on 4 November 2019 (27 pages) |
1 July 2019 | Director's details changed for Alroy Malcolm Lean on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Sally Elizabeth Lean on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Sally Elizabeth Lean on 1 July 2019 (2 pages) |
1 July 2019 | Change of details for Sally Elizabeth Lean as a person with significant control on 1 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
26 June 2019 | Director's details changed for Sally Elizabeth Lean on 24 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Alroy Malcolm Lean on 24 June 2019 (2 pages) |
8 May 2019 | Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 8 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 August 2017 | Registered office address changed from 365 Victoria Road Glasgow G42 8YZ Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Registered office address changed from 365 Victoria Road Glasgow G42 8YZ Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|