LAUREL SPIRES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 2XT

Company number 05544917
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address ETON HILL RD, RADCLIFFE, MANCHESTER, M26 2XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 1 . The most likely internet sites of LAUREL SPIRES LTD are www.laurelspires.co.uk, and www.laurel-spires.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Laurel Spires Ltd is a Private Limited Company. The company registration number is 05544917. Laurel Spires Ltd has been working since 24 August 2005. The present status of the company is Active. The registered address of Laurel Spires Ltd is Eton Hill Rd Radcliffe Manchester M26 2xt. The company`s financial liabilities are £6.12k. It is £-2.1k against last year. The cash in hand is £11.88k. It is £-4.92k against last year. And the total assets are £11.93k, which is £-4.92k against last year. MCCLUSKY, Andrew is a Director of the company. Secretary CAIN, Joan has been resigned. Secretary MCCLUSKY, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILMARTIN, Neil Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


laurel spires Key Finiance

LIABILITIES £6.12k
-26%
CASH £11.88k
-30%
TOTAL ASSETS £11.93k
-30%
All Financial Figures

Current Directors

Director
MCCLUSKY, Andrew
Appointed Date: 24 August 2005
62 years old

Resigned Directors

Secretary
CAIN, Joan
Resigned: 03 August 2009
Appointed Date: 24 February 2006

Secretary
MCCLUSKY, Andrew
Resigned: 24 February 2006
Appointed Date: 24 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
GILMARTIN, Neil Michael
Resigned: 24 February 2006
Appointed Date: 24 August 2005
72 years old

Persons With Significant Control

Mr Andrew Mcclusky
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LAUREL SPIRES LTD Events

24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 August 2014
14 May 2015
Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Eton Hill Rd Radcliffe Manchester M26 2XT on 14 May 2015
...
... and 26 more events
30 Mar 2006
Particulars of mortgage/charge
02 Mar 2006
Director resigned
02 Mar 2006
New secretary appointed
24 Aug 2005
Secretary resigned
24 Aug 2005
Incorporation

LAUREL SPIRES LTD Charges

20 November 2007
Mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 9 josiah evans court 77 crow lane east…
23 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 10 all saints bury lancashire fixed charge all…
23 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 4 all saints bury lancashire fixed charge all…
23 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 14 all saints bury lancashire fixed charge all…
23 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 6 all saints bury lancashire fixed charge all…
23 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 5 all saints bury lancashire fixed charge all…