Background WavePink WaveYellow Wave

STREETS (BURNLEY) LIMITED (05953841)

STREETS (BURNLEY) LIMITED (05953841) is an active UK company. incorporated on 3 October 2006. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS (BURNLEY) LIMITED has been registered for 19 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 5 others.

Company Number
05953841
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, ROBINSON, Richard William, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (BURNLEY) LIMITED

STREETS (BURNLEY) LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS (BURNLEY) LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05953841

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MACMAHON LEGGATE LIMITED
From: 3 October 2006To: 8 May 2025
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

, 1st Floor Kingsway House Kingsway, Burnley, Lancashire, BB11 1BJ, England
From: 12 October 2021To: 2 May 2025
, Charter House, 18-20 Finsley Gate, Burnley, Lancashire, BB11 2HA
From: 3 October 2006To: 12 October 2021
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 17
Director Joined
Jun 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Owner Exit
Nov 17
Director Left
Jul 18
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Share Issue
May 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 May 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 May 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 May 2025

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 May 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 May 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 May 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 May 2025

ROBINSON, Richard William

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1973
Director
Appointed 05 Oct 2006

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 May 2025

FLANAGAN, Kay

Resigned
Roundhill Farm, HaslingdenBB4 5TU
Secretary
Appointed 03 Oct 2006
Resigned 07 Nov 2008

FLANAGAN, Roy

Resigned
Roundhill Road, RossendaleBB4 5TU
Secretary
Appointed 01 Jun 2017
Resigned 01 May 2025

MACMAHON, Judith Mary

Resigned
Stonebrook, BurnleyBB10 4SN
Secretary
Appointed 07 Nov 2008
Resigned 01 Jun 2017

FLANAGAN, Kay

Resigned
Roundhill Farm, HaslingdenBB4 5TU
Born May 1961
Director
Appointed 03 Oct 2006
Resigned 01 May 2025

MACMAHON, Kevin

Resigned
Stonebrook, BurnleyBB10 4SN
Born October 1948
Director
Appointed 03 Oct 2006
Resigned 01 Jun 2017

THURSTON, Ben Mark

Resigned
ColneBB8 8BF
Born November 1980
Director
Appointed 01 Jun 2017
Resigned 13 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Richard William Robinson

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2025

Mrs Kay Flanagan

Ceased
Roundhill Road, RossendaleBB4 5TU
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Kevin Macmahon

Ceased
Burnley Road, BurnleyBB10 4SN
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
8 May 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Resolution
15 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation