Background WavePink WaveYellow Wave

INTERPLAN NORTHWEST LIMITED (07684844)

INTERPLAN NORTHWEST LIMITED (07684844) is an active UK company. incorporated on 28 June 2011. with registered office in Leyland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INTERPLAN NORTHWEST LIMITED has been registered for 14 years. Current directors include ATKINSON, William Michael, KNOWLES, Lilian Marie.

Company Number
07684844
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
1 Little Firs Fold, Leyland, PR25 1LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATKINSON, William Michael, KNOWLES, Lilian Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPLAN NORTHWEST LIMITED

INTERPLAN NORTHWEST LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Leyland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INTERPLAN NORTHWEST LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07684844

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Little Firs Fold Leyland, PR25 1LG,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 28 June 2011To: 16 September 2024
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Nov 11
Funding Round
Dec 11
New Owner
Jul 18
New Owner
Jul 18
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ATKINSON, William Michael

Active
312 Newton Road, WarringtonWA2 8LB
Born February 1949
Director
Appointed 28 Jun 2011

KNOWLES, Lilian Marie

Active
Little Firs Fold, LeylandPR25 1LG
Born January 1961
Director
Appointed 28 Jun 2011

Persons with significant control

2

Mr William Michael Atkinson

Active
312 Newton Road, WarringtonWA2 8LB
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lilian Marie Knowles

Active
Leyland Lane, LeylandPR25 1LG
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Made Up Date
5 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsory
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Incorporation Company
28 June 2011
NEWINCIncorporation