MANCHESTER LITERARY AND PHILOSOPHICAL SOCIETY
Status | ACTIVE |
Company No. | 00009330 |
Category | |
Incorporated | 22 Mar 1875 |
Age | 149 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
MANCHESTER LITERARY AND PHILOSOPHICAL SOCIETY is an active with number 00009330. It was incorporated 149 years, 28 days ago, on 22 March 1875. The company address is Colony Jactin House 24 Hood Street Colony Jactin House 24 Hood Street, Manchester, M4 6WX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Anthony Richard Jackson
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-19
Officer name: Professor Emerita Cigdem Balim
Documents
Appoint person secretary company with name date
Date: 05 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Professor Emerita Cigdem Balim
Appointment date: 2023-09-19
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Wright
Appointment date: 2023-09-19
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Mary Lanigan
Appointment date: 2023-08-14
Documents
Notification of a person with significant control statement
Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-23
Documents
Appoint person director company with name date
Date: 10 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-24
Officer name: Mr Peter Andreas Gunter Frithjof Carstensen
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-24
Officer name: Mr Alan Wareham
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-24
Officer name: Dr Manju Ghosh
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Niall Power
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 05 Jan 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niall Power
Termination date: 2022-12-14
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Mrs Celia Baker
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kia-Shu Tso
Appointment date: 2022-09-20
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Dr Susan Rowena Hilton
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric James Thomas
Appointment date: 2022-09-20
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-02
Officer name: Patricia Ann Mcwilliam-Fowler
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-20
Officer name: Joanna Hilary Lavelle
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-20
Officer name: Christopher Edward John Baker
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Edward Winterbone
Termination date: 2022-07-26
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: Francis Peter Fenn
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Mbarga
Appointment date: 2022-04-25
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Graham John Booth
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-20
Officer name: Peter Noel Whitaker
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dhun Daji
Appointment date: 2022-01-24
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-24
Officer name: Mr Niall Power
Documents
Appoint person secretary company with name date
Date: 13 Jul 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-24
Officer name: Mr Niall Power
Documents
Termination secretary company with name termination date
Date: 13 Jul 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Peter Fenn
Termination date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Rowena Hilton
Termination date: 2021-08-09
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Greg Mauchline
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Ronald Eric Catlow
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Christopher John Boyes
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Nigel Peter Barnes
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Edwin Cameron
Appointment date: 2021-05-13
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Peter Fenn
Appointment date: 2021-04-19
Documents
Appoint person secretary company with name date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-19
Officer name: Mr Francis Peter Fenn
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX
Change date: 2021-03-31
Old address: 5th Floor, Church House 90 Deansgate Manchester M3 2GP England
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-24
Officer name: David Brailsford
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stansfield-Cudworth
Termination date: 2021-01-30
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Mary Leitch
Termination date: 2019-09-24
Documents
Termination secretary company with name termination date
Date: 30 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-29
Officer name: Robert Stansfield-Cudworth
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Appoint person secretary company with name date
Date: 28 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Stansfield-Cudworth
Appointment date: 2020-09-22
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stansfield-Cudworth
Appointment date: 2020-09-22
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 14 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-14
Officer name: Angus Oliphant Mcdougall
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Murray Letherman
Termination date: 2020-09-22
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-22
Officer name: Peter Girvan Hilton
Documents
Termination secretary company with name termination date
Date: 27 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Girvan Hilton
Termination date: 2020-09-22
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-22
Officer name: Dr Dianne Elizabeth Bamber
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Noel Whitaker
Appointment date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Desmond Edward Winterbone
Appointment date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Dr Susan Rowena Hilton
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Randal Shreeve
Termination date: 2018-09-27
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-27
Officer name: Netar Prakash Mallick
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-27
Officer name: Michael Leonard Sinnott
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Second filing of director appointment with name
Date: 31 Aug 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Peter Hilton
Documents
Appoint person director company with name date
Date: 26 Jul 2017
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hilton
Appointment date: 2016-09-21
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Professor Anthony Richard Jackson
Documents
Accounts with accounts type full
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Spencer Buckley
Termination date: 2017-01-24
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Trevor Meirion Emlyn Rees
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Mauchline
Appointment date: 2016-09-21
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Dr Ronald Catlow
Documents
Termination secretary company with name termination date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Spencer Buckley
Termination date: 2016-09-21
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Boyes
Appointment date: 2016-09-21
Documents
Appoint person secretary company with name date
Date: 02 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Hilton
Appointment date: 2016-09-21
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: John Stuart Thompson
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Ross
Termination date: 2016-09-21
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Constance Lucy Holland
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stephen Brown
Termination date: 2016-09-21
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Astbury
Termination date: 2016-09-21
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: Christopher John Boyes
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
Old address: 45 Spring Gardens Manchester M2 2BG
Change date: 2016-06-03
New address: 5th Floor, Church House 90 Deansgate Manchester M3 2GP
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Professor Michael Leonard Sinnott
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Hilary Lavelle
Appointment date: 2015-09-24
Documents
Annual return company with made up date no member list
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: Albert Harold Mcmenemy
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Jean Lowe
Termination date: 2015-09-24
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: Donald Keith Ross
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Eric Catlow
Termination date: 2015-09-24
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Elisabeth Argust
Termination date: 2015-09-24
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Mr Nigel Peter Barnes
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brailsford
Appointment date: 2015-09-24
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edward John Baker
Appointment date: 2015-09-24
Documents
Some Companies
11 THORPE ROAD,PETERBOROUGH,PE3 6AB
Number: | 04519273 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUTTERWORTH BARLOW PRESCOT HOUSE,PRESCOT,L34 3LD
Number: | 07296723 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 09316762 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 QUEENSWAY,ST. NEOTS,PE19 1EJ
Number: | 10471078 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWLINGSON LANE PUBLICITY (HOLDINGS) LIMITED
BLOCK 4 FORDBROOK BUSINESS CENTRE,PEWSEY,SN9 5NU
Number: | 08911795 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL COTTAGE HIGH STREET,STROUD,GL6 8DR
Number: | 07096317 |
Status: | ACTIVE |
Category: | Private Limited Company |