Company number 02111433
Status Active
Incorporation Date 17 March 1987
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LUROSS FINANCE LIMITED are www.lurossfinance.co.uk, and www.luross-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luross Finance Limited is a Private Limited Company.
The company registration number is 02111433. Luross Finance Limited has been working since 17 March 1987.
The present status of the company is Active. The registered address of Luross Finance Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. The company`s financial liabilities are £55.79k. It is £0.43k against last year. And the total assets are £1.4k, which is £1.06k against last year. BERGER, Geoffrey David is a Secretary of the company. BERGER, Ann Leonora Judith is a Director of the company. Secretary BERGER, Laura Natalie has been resigned. Secretary ROSENTHAL, Estelle Ethel has been resigned. Director BERGER, Elaine Marilyn has been resigned. Director BERGER, Geoffrey David has been resigned. Director BERGER, Laura Natalie has been resigned. Director BERGER, Nigel Jeremy has been resigned. Director ROSENTHAL, Estelle Ethel has been resigned. The company operates in "Management consultancy activities other than financial management".
luross finance Key Finiance
LIABILITIES
£55.79k
+0%
CASH
n/a
TOTAL ASSETS
£1.4k
+303%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Geoffrey David Berger
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LUROSS FINANCE LIMITED Events
13 Oct 2016
Micro company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
24 Nov 1988
Return made up to 30/09/88; full list of members
11 May 1988
Registered office changed on 11/05/88 from: 14 fitzhardinge street manchester square london W1
03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Mar 1987
Certificate of Incorporation
1 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied
on 22 January 2013
Persons entitled: Multicount Limited
Description: First fixed charge on the goodwill and any uncalled and…
1 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied
on 25 November 2009
Persons entitled: Countrywide Credit Corporation Limited
Description: All assets.
14 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied
on 15 July 1999
Persons entitled: Barclays Bank PLC
Description: Four winds, clapton on the hill gloucestershire t/no:…
30 September 1996
Debenture
Delivered: 5 October 1996
Status: Satisfied
on 31 January 2013
Persons entitled: Bushey Acceptances Limited
Description: .. fixed and floating charges over the undertaking and all…
16 November 1994
Floating charge
Delivered: 24 November 1994
Status: Satisfied
on 22 January 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
11 November 1994
Legal charge
Delivered: 24 November 1994
Status: Satisfied
on 22 August 1996
Persons entitled: Barclays Bank PLC
Description: Four winds,clapton on the hill,cheltenham,gloucestershire.