Cannock Assets (no 2) Limited

General information

Name:

Cannock Assets (no 2) Ltd

Office Address:

1st Floor Rico House George Street Prestwich M25 9WS Manchester

Number: 08265047

Incorporation date: 2012-10-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cannock Assets (no 2) Limited could be contacted at 1st Floor Rico House George Street, Prestwich in Manchester. The firm post code is M25 9WS. Cannock Assets (no 2) has been present in this business since it was set up in 2012. The firm reg. no. is 08265047. This company is known as Cannock Assets (no 2) Limited. Moreover it also was listed as Lavenhill up till the company name was replaced 12 years ago. The firm's principal business activity number is 99999 and has the NACE code: Dormant Company. Cannock Assets (no 2) Ltd released its account information for the financial year up to 2022-10-31. Its latest annual confirmation statement was filed on 2023-10-23.

According to the company's directors directory, for five years there have been three directors: Andrew B., Mia L. and Daniel L.. In addition, the director's assignments are regularly supported by a secretary - Daniel L., who was chosen by the following company 12 years ago.

Daniel L. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Cannock Assets (no 2) Limited 2012-11-14
  • Lavenhill Ltd 2012-10-23

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 15 March 2019

Latest update: 5 April 2024

Mia L.

Role: Director

Appointed: 02 June 2014

Latest update: 5 April 2024

Daniel L.

Role: Secretary

Appointed: 30 October 2012

Latest update: 5 April 2024

Daniel L.

Role: Director

Appointed: 30 October 2012

Latest update: 5 April 2024

People with significant control

Daniel L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 23 October 2012
End Date For Period Covered By Report 30 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-23 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

5th Floor Maybrook 40 Blackfriars Street Manchester

Post code:

M3 2EG

HQ address,
2014

Address:

5th Floor Maybrook 40 Blackfriars Street Manchester

Post code:

M3 2EG

HQ address,
2015

Address:

5th Floor Maybrook 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2016

Address:

5th Floor Maybrook 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode