Woodseats Close
Sheffield
S8 0TB
Director Name | Leslie Beevers |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(23 years, 11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 January 1992) |
Role | Shop Manager |
Correspondence Address | 101 Ferrars Road Sheffield South Yorkshire S9 1RY |
Director Name | Reginald Lilley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 November 2005) |
Role | Manager |
Correspondence Address | 19 Coalbrook Road Woodhouse Mill Sheffield South Yorkshire S13 9XU |
Director Name | Vera Lilley |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 April 1992) |
Role | Shop Manageress |
Correspondence Address | 23 Coalbrook Grove Woodhouse Mill Sheffield South Yorkshire S13 9XS |
Secretary Name | Vera Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 23 Coalbrook Grove Woodhouse Mill Sheffield South Yorkshire S13 9XS |
Director Name | Margaret Lilley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 March 2008) |
Role | Clerical Assistant |
Correspondence Address | 19 Coalbrook Road Woodhouse Mill Sheffield South Yorkshire S13 9XU |
Secretary Name | Margaret Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 March 2008) |
Role | Clerical Assistant |
Correspondence Address | 19 Coalbrook Road Woodhouse Mill Sheffield South Yorkshire S13 9XU |
Director Name | Joanne Lilley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Horsewood Road Woodhouse Mill Sheffield South Yorkshire S13 9WL |
Secretary Name | Joanne Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Horsewood Road Woodhouse Mill Sheffield South Yorkshire S13 9WL |
Website | www.ernestjennings-locksmith.co.uk |
---|
Registered Address | Unit 6 Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christopher Lilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £910 |
Cash | £104 |
Current Liabilities | £17,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
8 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 February 2014 | Director's details changed for Christopher Lilley on 25 January 2014 (2 pages) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Registered office address changed from 29 Staniforth Rd Sheffield S9 3HB on 22 February 2014 (1 page) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Registered office address changed from 29 Staniforth Rd Sheffield S9 3HB on 22 February 2014 (1 page) |
22 February 2014 | Director's details changed for Christopher Lilley on 25 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 February 2013 | Termination of appointment of Joanne Lilley as a secretary (1 page) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Joanne Lilley as a secretary (1 page) |
22 February 2013 | Termination of appointment of Joanne Lilley as a director (1 page) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Joanne Lilley as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Director's details changed for Joanne Lilley on 25 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher Lilley on 25 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Joanne Lilley on 25 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Lilley on 25 January 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Secretary appointed joanne lilley (2 pages) |
31 March 2008 | Appointment terminated director and secretary margaret lilley (1 page) |
31 March 2008 | Appointment terminated director and secretary margaret lilley (1 page) |
31 March 2008 | Secretary appointed joanne lilley (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
16 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Return made up to 25/01/06; full list of members
|
17 March 2006 | Return made up to 25/01/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
25 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members
|
1 February 2002 | Return made up to 25/01/02; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (4 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (48 pages) |
6 April 1995 | Memorandum and Articles of Association (48 pages) |