Len Manchester (Holdings) Ltd was founded on 09 May 2002, it has a status of "Active". The current directors of the business are listed as Waltham, Alan Robert, Upton, Stephen James, Riggall, Sharon Helen, Waltham, Robert Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGGALL, Sharon Helen | 01 December 2004 | 01 July 2011 | 1 |
WALTHAM, Robert Alan | 09 May 2002 | 23 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTHAM, Alan Robert | 18 October 2019 | - | 1 |
UPTON, Stephen James | 01 July 2011 | 18 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AP03 - Appointment of secretary | 18 October 2019 | |
TM02 - Termination of appointment of secretary | 18 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CH01 - Change of particulars for director | 12 August 2018 | |
PSC01 - N/A | 12 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 29 August 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 07 June 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 12 August 2011 | |
TM01 - Termination of appointment of director | 12 August 2011 | |
AP03 - Appointment of secretary | 12 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
TM02 - Termination of appointment of secretary | 12 August 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 04 January 2008 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 07 February 2006 | |
287 - Change in situation or address of Registered Office | 23 September 2005 | |
363s - Annual Return | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 10 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 09 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2002 | |
225 - Change of Accounting Reference Date | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
NEWINC - New incorporation documents | 09 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 December 2003 | Outstanding |
N/A |