About

Registered Number: 05800610
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

Les Forshaw (Northern) Ltd was registered on 28 April 2006 and are based in Merseyside, it's status is listed as "Active". The companies director is Cornes, Martin. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNES, Martin 08 May 2006 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
PSC04 - N/A 11 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 June 2019
MR04 - N/A 19 June 2019
CS01 - N/A 07 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 05 January 2013
AA01 - Change of accounting reference date 01 October 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 22 January 2008
225 - Change of Accounting Reference Date 20 December 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 29 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.