Company Information for LCD GWYNEDD LIMITED
PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, LANCASHIRE, M25 0JW,
|
Company Registration Number
06344959
Private Limited Company
Active |
Company Name | ||
---|---|---|
LCD GWYNEDD LIMITED | ||
Legal Registered Office | ||
PARKGATES, BURY NEW ROAD PRESTWICH, MANCHESTER LANCASHIRE M25 0JW Other companies in M25 | ||
Previous Names | ||
|
Company Number | 06344959 | |
---|---|---|
Company ID Number | 06344959 | |
Date formed | 2007-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 11:59:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELLEN JONES |
||
KEVIN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIELLA RICHMAN |
Company Secretary | ||
PHILIP RICHMAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 16/05/16 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/08/14 TO 31/03/14 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Jones on 2010-08-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
AA01 | Previous accounting period extended from 05/04/09 TO 31/08/09 | |
AR01 | 16/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 03/04/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED P RICHMAN SERVICES LIMITED CERTIFICATE ISSUED ON 22/06/09 | |
288a | SECRETARY APPOINTED ELLEN JONES | |
288a | DIRECTOR APPOINTED KEVIN JONES | |
225 | PREVSHO FROM 31/08/2009 TO 05/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP RICHMAN | |
288b | APPOINTMENT TERMINATED SECRETARY GABRIELLA RICHMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-09-01 | £ 3,752 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 5,285 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCD GWYNEDD LIMITED
Called Up Share Capital | 2013-09-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-09-01 | £ 1 |
Cash Bank In Hand | 2013-09-01 | £ 3,208 |
Cash Bank In Hand | 2012-09-01 | £ 4,915 |
Current Assets | 2013-09-01 | £ 3,208 |
Current Assets | 2012-09-01 | £ 4,915 |
Fixed Assets | 2013-09-01 | £ 580 |
Fixed Assets | 2012-09-01 | £ 654 |
Shareholder Funds | 2013-09-01 | £ 36 |
Shareholder Funds | 2012-09-01 | £ 284 |
Tangible Fixed Assets | 2013-09-01 | £ 580 |
Tangible Fixed Assets | 2012-09-01 | £ 654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LCD GWYNEDD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |