1 Hartley Street
Sheffield
S2 3AQ
Director Name | Mr Mark Jonathan Randall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Secretary Name | Mr Mark Jonathan Randall |
---|---|
Status | Current |
Appointed | 27 June 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Director Name | Mr John Ernest Appleby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chorley Road Sheffield S10 3RL |
Secretary Name | Mr John Ernest Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chorley Road Sheffield S10 3RL |
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Lodestar Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | R.m. Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,541 |
Cash | £722,477 |
Current Liabilities | £114,409 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
5 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west of johnson street sheffield south yorkshire t/n syk 29956 and syk 216103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 November 1987 | Delivered on: 10 November 1987 Satisfied on: 23 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H builth plantations at builth, powys. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
7 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
23 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
2 April 2021 | Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2 April 2021 (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2015 | Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 57-59 Saltgate Chesterfield Derbyshire S40 1UL to 82 Upper Hanover Street Sheffield S3 7RQ on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 57-59 Saltgate Chesterfield Derbyshire S40 1UL to 82 Upper Hanover Street Sheffield S3 7RQ on 31 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
27 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
3 September 2013 | Appointment of Mr Mark Jonathan Randall as a secretary (2 pages) |
3 September 2013 | Termination of appointment of John Appleby as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Appleby as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Appleby as a director (1 page) |
3 September 2013 | Appointment of Mr Mark Jonathan Randall as a director (2 pages) |
3 September 2013 | Termination of appointment of John Appleby as a director (1 page) |
3 September 2013 | Appointment of Mr Mark Jonathan Randall as a director (2 pages) |
3 September 2013 | Appointment of Mr Mark Jonathan Randall as a secretary (2 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Mr Roger Martin Smith on 12 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Roger Martin Smith on 12 December 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Roger Martin Smith on 14 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Roger Martin Smith on 14 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr John Ernest Appleby on 14 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Ernest Appleby on 14 December 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
14 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
8 April 2008 | Return made up to 14/12/07; full list of members
|
8 April 2008 | Return made up to 14/12/07; full list of members
|
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 April 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
12 April 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
21 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 January 1999 | Return made up to 14/12/98; no change of members
|
19 January 1999 | Return made up to 14/12/98; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 March 1998 | Return made up to 14/12/97; no change of members (6 pages) |
6 March 1998 | Return made up to 14/12/97; no change of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
24 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
9 November 1987 | Memorandum and Articles of Association (11 pages) |
9 November 1987 | Memorandum and Articles of Association (11 pages) |
28 October 1987 | Company name changed buildcorner LIMITED\certificate issued on 29/10/87 (2 pages) |
28 October 1987 | Company name changed\certificate issued on 28/10/87 (2 pages) |