FIRS LANE MANAGEMENT COMPANY NO.2 LIMITED
Status | ACTIVE |
Company No. | 06283250 |
Category | Private Limited Company |
Incorporated | 18 Jun 2007 |
Age | 16 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FIRS LANE MANAGEMENT COMPANY NO.2 LIMITED is an active private limited company with number 06283250. It was incorporated 16 years, 11 months, 11 days ago, on 18 June 2007. The company address is 8 Winmarleigh Street, Warrington, WA1 1JW, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Change person secretary company with change date
Date: 31 May 2023
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-11
Officer name: Mr Anthony Mark Ashall
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Mark Ashall
Appointment date: 2018-07-20
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Simon Davies
Termination date: 2018-07-20
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Simon Davies
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Simon Davies
Change date: 2016-06-24
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Simon Davies
Change date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 31 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Old address: Greenway House, Abbots Park Preston Brook Runcorn Cheshire WA7 3GH
Change date: 2011-03-11
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Some Companies
LAMEYS, ENVOY HOUSE,PLYMOUTH,PL6 8LU
Number: | 08783593 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROVE MILL, RAGLAN ROAD,NOTTINGHAMSHIRE,DN22 6LN
Number: | 04701598 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 BAYHAM STREET,LONDON,NW1 0AG
Number: | 07929100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLFIELD,SOMERSET,BA16 0YD
Number: | 00522385 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
75 ROCK STREET,SHEFFIELD,S3 9JB
Number: | 10125260 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, THE MILL,ALVECHURCH,B48 7LD
Number: | 10317184 |
Status: | ACTIVE |
Category: | Private Limited Company |