Based in Lancashire, 52m Consulting Ltd was registered on 19 June 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 6 directors listed as Kersey, John William, Petts, Lee Robert, Champion Business Advisors Ltd, French, Christopher Robert, Dr, Gavin, Colin William, Petts, Sarah Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERSEY, John William | 26 January 2015 | - | 1 |
FRENCH, Christopher Robert, Dr | 10 April 2006 | 28 April 2007 | 1 |
GAVIN, Colin William | 02 July 2003 | 10 April 2006 | 1 |
PETTS, Sarah Elizabeth | 19 June 2002 | 21 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETTS, Lee Robert | 19 June 2002 | 03 March 2009 | 1 |
CHAMPION BUSINESS ADVISORS LTD | 15 December 2011 | 14 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA01 - Change of accounting reference date | 06 April 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AA - Annual Accounts | 07 September 2018 | |
TM02 - Termination of appointment of secretary | 23 August 2018 | |
CS01 - N/A | 05 July 2018 | |
RESOLUTIONS - N/A | 14 February 2018 | |
CONNOT - N/A | 14 February 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 03 October 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AP01 - Appointment of director | 06 March 2015 | |
AA01 - Change of accounting reference date | 19 November 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AP04 - Appointment of corporate secretary | 06 January 2012 | |
TM02 - Termination of appointment of secretary | 06 January 2012 | |
AD01 - Change of registered office address | 06 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
363a - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363a - Annual Return | 04 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2005 | |
353 - Register of members | 04 November 2005 | |
AA - Annual Accounts | 25 May 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2003 | |
363s - Annual Return | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
225 - Change of Accounting Reference Date | 25 July 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 November 2012 | Outstanding |
N/A |