MANNIX-LACEY BUSINESS MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 10/07/2510 July 2025 | Confirmation statement made on 2024-07-10 with no updates |
| 10/07/2510 July 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 08/12/238 December 2023 | Application to strike the company off the register |
| 04/12/234 December 2023 | Termination of appointment of Patricia Mary Lacey as a director on 2022-12-22 |
| 14/08/2314 August 2023 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 12/07/2312 July 2023 | Cessation of Patricia Mary Lacey as a person with significant control on 2022-12-20 |
| 12/07/2312 July 2023 | Change of details for Mr Paul Martin Mannix as a person with significant control on 2022-12-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Current accounting period extended from 2023-05-31 to 2023-06-30 |
| 20/01/2320 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN MANNIX / 04/06/2019 |
| 04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MANNIX / 04/06/2019 |
| 04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY LACEY / 04/06/2019 |
| 04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS PATRICIA MARY LACEY / 04/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 61 ROSEMEAD AVENUE WIRRAL CH61 9NW UNITED KINGDOM |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/10/177 October 2017 | CURRSHO FROM 31/07/2018 TO 31/05/2018 |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108602960001 |
| 11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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