UKBizDB.co.uk

BERRYMANS LACE MAWER SERVICE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berrymans Lace Mawer Service Company. The company was founded 29 years ago and was given the registration number 02995501. The firm's registered office is in MANCHESTER. You can find them at Kings House, 42 King Street West, Manchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BERRYMANS LACE MAWER SERVICE COMPANY
Company Number:02995501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Kings House, 42 King Street West, Manchester, M3 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary01 November 2011Active
King's House, 42 King Street West, Manchester, England, M3 2NU

Director01 February 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 November 2011Active
Kings House, 42 King Street West, Manchester, England, M3 2NU

Secretary10 May 2010Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Secretary31 May 1996Active
6 Prospect Road, New Barnet, EN5 5BN

Secretary23 November 1994Active
Kings House, 42 King Street West, Manchester, England, M3 2NU

Director10 May 2010Active
Kings House, 42 King Street West, Manchester, M3 2NU

Director31 March 2017Active
Kings House, 42 King Street West, Manchester, England, M3 2NU

Director10 May 2010Active
The Wells, Frensham Road, Frensham, Farnham, United Kingdom, GU10 3AF

Director27 April 1995Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director27 April 1995Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director02 September 1996Active
The Moorings Chevening Road, Chipstead, Sevenoaks, TN13 2RZ

Director27 April 1995Active
Kings House, 42 King Street West, Manchester, England, M3 2NU

Director10 May 2010Active
The Chestnuts 11 Sandon Close, Esher, KT10 8JE

Director02 September 1996Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director09 September 1997Active
Kings House, 42 King Street West, Manchester, England, M3 2NU

Director10 May 2010Active
Kings House, 42 King Street West, Manchester, M3 2NU

Director01 November 2013Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director02 September 1996Active
19 Highfield Park, Heaton Mersey, Stockport, SK4 3HD

Director26 August 1997Active
Burnham Darby Gardens, Sunbury On Thames, TW16 5JW

Director23 November 1994Active
The Old Cottage 71 London Road, Tunbridge Wells, TN1 1DX

Director23 November 1994Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director02 September 1996Active
Oak Cottage Newgate, Wilmslow, SK9 5LL

Director26 August 1997Active
Riverside House, Priory Lane Millbridge Frensham, Farnham, GU10 3DW

Director27 April 1995Active
Kings House, 42 King Street West, Manchester, Great Britain, M3 2NU

Director26 August 1997Active

People with Significant Control

Berrymans Lace Mawer Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:King's House, King Street West, Manchester, England, M3 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Change account reference date company previous extended.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Address

Change sail address company with new address.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-11-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.