PRACTICAL BIKES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Appointment of a voluntary liquidator

View Document

15/07/2515 July 2025 Statement of affairs

View Document

15/07/2515 July 2025 Registered office address changed from The Post Office Hw Gardner the Post Office, Hw Gardner Corless Cottages Dolphinholme Lancashire LA2 9AJ United Kingdom to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-07-15

View Document

15/07/2515 July 2025 Resolutions

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-09-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Richard Charles Lambert as a director on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Stevant Way Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA to The Post Office Hw Gardner the Post Office, Hw Gardner Corless Cottages Dolphinholme Lancashire LA2 9AJ on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/03/2414 March 2024 Cessation of Richard Charles Lambert as a person with significant control on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

07/07/237 July 2023 Notification of Michael John Desmond as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Notification of Richard Charles Lambert as a person with significant control on 2016-04-06

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BERNADETTE LAMBERT / 01/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HARPER

View Document

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/03/1111 March 2011 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