LA MANCHA LIMITED
LANCASHIRE TASCAS LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 1ES

Company number 03532321
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 5 THE BUTTS, ROCHDALE, LANCASHIRE, OL16 1ES
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LA MANCHA LIMITED are www.lamancha.co.uk, and www.la-mancha.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Ashton-under-Lyne Rail Station is 9.1 miles; to Guide Bridge Rail Station is 10 miles; to Fairfield Rail Station is 10.1 miles; to Gorton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Mancha Limited is a Private Limited Company. The company registration number is 03532321. La Mancha Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of La Mancha Limited is 5 The Butts Rochdale Lancashire Ol16 1es. . FEARNLEY, Barbara Anne is a Secretary of the company. FEARNLEY, Barbara Anne is a Director of the company. FEARNLEY, Paul Raymond is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director SIDWELL, Christopher has been resigned. Director SIDWELL, Deborah Jane has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FEARNLEY, Barbara Anne
Appointed Date: 20 March 1998

Director
FEARNLEY, Barbara Anne
Appointed Date: 20 March 1998
69 years old

Director
FEARNLEY, Paul Raymond
Appointed Date: 20 March 1998
70 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
SIDWELL, Christopher
Resigned: 18 March 1999
Appointed Date: 20 March 1998
61 years old

Director
SIDWELL, Deborah Jane
Resigned: 18 March 1999
Appointed Date: 20 March 1998
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 March 1998
Appointed Date: 20 March 1998
63 years old

LA MANCHA LIMITED Events

23 Feb 2017
Micro company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 16 st john street london EC1M 4AY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 16 st john street, london, EC1M 4AY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

LA MANCHA LIMITED Charges

8 July 1998
Debenture
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…