MANOR HOUSE SECURITIES LTD
Status | ACTIVE |
Company No. | 04415915 |
Category | Private Limited Company |
Incorporated | 12 Apr 2002 |
Age | 22 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
MANOR HOUSE SECURITIES LTD is an active private limited company with number 04415915. It was incorporated 22 years, 1 month, 22 days ago, on 12 April 2002. The company address is 9 Affords Way 9 Affords Way, Lincoln, LN6 9LR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 02 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: 9 Affords Way North Hykeham Lincoln LN6 9LR
Old address: Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England
Change date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 20 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Holden
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Old address: Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ
New address: Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB
Change date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 13 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Priestley
Termination date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Mr Colin Bruce Holden
Documents
Change person secretary company with change date
Date: 02 May 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Bruce Holden
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: 8 Affords Way North Hykeham Lincoln LN6 9LR
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 21 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Priestley
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul priestley / 07/07/2009
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 29 stone moor road north hykeham lincoln lincolnshire LN6 9QN
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin holden / 02/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 18 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: 157/159 burton road lincoln LN1 3LW
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandyfore LTD\certificate issued on 21/06/02
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2002
Category: Address
Type: 287
Description: Registered office changed on 13/05/02 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC142709 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROWNELL PLACE,LONDON,W7 3AZ
Number: | 09726575 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE LIFTING SOLUTIONS (N.I.) LIMITED
41 BALLYTROMERY ROAD,CRUMLIN,BT29 4HB
Number: | NI638942 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KIDES CRESCENT,CAMBRIDGE,CB24 3ES
Number: | 09941039 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 11308768 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS ROOFING & GUTTERING LIMITED
30 WESTGATE,OTLEY,LS21 3AS
Number: | 11460063 |
Status: | ACTIVE |
Category: | Private Limited Company |