MANNIX-LACEY BUSINESS MANAGEMENT LTD

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

10/07/2510 July 2025 Confirmation statement made on 2024-07-10 with no updates

View Document

10/07/2510 July 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

04/12/234 December 2023 Termination of appointment of Patricia Mary Lacey as a director on 2022-12-22

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Registered office address changed from 4 Beech Avenue Pensby Merseyside CH61 9NU to 110 Ridgemere Road Pensby Merseyside CH61 8RP on 2023-08-10

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/07/2312 July 2023 Cessation of Patricia Mary Lacey as a person with significant control on 2022-12-20

View Document

12/07/2312 July 2023 Change of details for Mr Paul Martin Mannix as a person with significant control on 2022-12-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN MANNIX / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MANNIX / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY LACEY / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MISS PATRICIA MARY LACEY / 04/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 61 ROSEMEAD AVENUE WIRRAL CH61 9NW UNITED KINGDOM

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/10/177 October 2017 CURRSHO FROM 31/07/2018 TO 31/05/2018

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108602960001

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company