Lewis Phipps Direct Lets Ltd

General information

Name:

Lewis Phipps Direct Lets Limited

Office Address:

24 Oswald Road Chorlton Cum Hardy M21 9LP Manchester

Number: 08410677

Incorporation date: 2013-02-19

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Lewis Phipps Direct Lets Ltd may be contacted at 24 Oswald Road, Chorlton Cum Hardy in Manchester. Its post code is M21 9LP. Lewis Phipps Direct Lets has existed in this business since the company was registered on 2013-02-19. Its Companies House Reg No. is 08410677. Up till now Lewis Phipps Direct Lets Ltd switched it’s registered name three times. Until 2021-07-23 it used the name Philip James Asset Management. Then it used the name Kinderlee Mill Developments that was in use up till 2021-07-23 when the final name was agreed on. This business's classified under the NACE and SIC code 64922 which stands for Activities of mortgage finance companies. 2021-09-30 is the last time account status updates were filed.

The company has 1 managing director at the moment controlling this company, specifically Philip N. who has been executing the director's obligations for eleven years.

Philip N. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Lewis Phipps Direct Lets Ltd 2021-07-23
  • Philip James Asset Management Ltd 2016-06-16
  • Kinderlee Mill Developments Ltd 2014-09-15
  • Heaton Moor Financial Services Ltd 2013-02-19

Financial data based on annual reports

Company staff

Philip N.

Role: Director

Appointed: 19 February 2013

Latest update: 10 November 2023

People with significant control

Philip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-02-19
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 7 November 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 June 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
11
Company Age

Similar companies nearby

Closest companies