Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Secretary Name | Christopher John Lakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(94 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 01 March 2021) |
Role | Accountant |
Correspondence Address | 2 Crofton Mews Tithe Close Codicote Hertfordshire SG4 8UX |
Secretary Name | Mrs Dorothy Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(78 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 93 Summer Lane Wombwell Barnsley South Yorkshire S73 8TU |
Telephone | 01245 259361 |
---|---|
Telephone region | Chelmsford |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4k at £1 | Mr P.j. Lakin 99.98% Ordinary |
---|---|
1 at £1 | Christopher John Lakin 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,264 |
Cash | £17 |
Current Liabilities | £9,074 |
Latest Accounts | 29 November 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
1 September 1987 | Delivered on: 9 September 1987 Satisfied on: 4 October 1994 Persons entitled: John Smith's Tadcasster Brewery Limited Classification: Legal charge Secured details: £27,000 and all other monies due or to become due from the company to the chargee for goods received and services rendered. Particulars: Land situate in dedaby nr rotherham, S. yorkshire with outbuildings k/a the empire palace cinema, denaby. Fully Satisfied |
---|
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Peter John Lakin on 20 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
3 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
17 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
10 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members
|
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |