OUTLAW 23 LIMITED
LYTHAM ST. ANNES FILEBURST LIMITED

Hellopages » Lancashire » Fylde » FY8 1PW

Company number 04188336
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 19 PARK ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1PW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OUTLAW 23 LIMITED are www.outlaw23.co.uk, and www.outlaw-23.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Outlaw 23 Limited is a Private Limited Company. The company registration number is 04188336. Outlaw 23 Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Outlaw 23 Limited is 19 Park Road Lytham St Annes Lancashire Fy8 1pw. The company`s financial liabilities are £12.17k. It is £3.75k against last year. The cash in hand is £1.49k. It is £0.47k against last year. And the total assets are £3.31k, which is £0.47k against last year. BENTHAM, William John is a Secretary of the company. BENTHAM, William John is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BENTHAM, Karen Michelle has been resigned. Director O'TOOLE, Nicola Jane has been resigned. Director STANIFORD, Andrew Thomas John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


outlaw 23 Key Finiance

LIABILITIES £12.17k
+44%
CASH £1.49k
+46%
TOTAL ASSETS £3.31k
+16%
All Financial Figures

Current Directors

Secretary
BENTHAM, William John
Appointed Date: 20 April 2001

Director
BENTHAM, William John
Appointed Date: 20 April 2001
71 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 04 April 2001
Appointed Date: 27 March 2001

Director
BENTHAM, Karen Michelle
Resigned: 13 October 2008
Appointed Date: 06 December 2002
65 years old

Director
O'TOOLE, Nicola Jane
Resigned: 08 October 2003
Appointed Date: 20 April 2001
59 years old

Director
STANIFORD, Andrew Thomas John
Resigned: 06 February 2004
Appointed Date: 20 April 2001
63 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 April 2001
Appointed Date: 27 March 2001

OUTLAW 23 LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
27 Apr 2001
New secretary appointed;new director appointed
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
26 Apr 2001
Company name changed fileburst LIMITED\certificate issued on 26/04/01
27 Mar 2001
Incorporation