Company NameMicklefield Lane Limited
DirectorBenjamin Steven West
Company StatusActive
Company Number02753027
CategoryPrivate Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBenjamin Steven West
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
Hg1 2pw
HG1 2PW
Director NameDavid Webb
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Park Hall Mews
Salford Priors
Evesham
Worcestershire
WR11 5XX
Secretary NameMary Webb
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address8 Park Hall Mews
Salford Priors
Evesham
Worcestershire
WR11 5XX
Secretary NameWilliam Charles Adcock
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address20 Common Lane
East Ardsley
Wakefield
West Yorks
WF3 2EP
Secretary NameGail West
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2008)
RoleSecretary
Correspondence AddressThe Old Courtyard
Wescoe Hill Lane Weeton
Leeds
West Yorkshire
LS17 0ES
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
Hg1 2pw
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Benjamin West
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 May 2020Micro company accounts made up to 31 October 2018 (5 pages)
18 May 2020Confirmation statement made on 5 October 2019 with no updates (2 pages)
18 May 2020Administrative restoration application (3 pages)
18 May 2020Confirmation statement made on 5 October 2018 with no updates (2 pages)
18 May 2020Micro company accounts made up to 31 October 2017 (5 pages)
18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 August 2017Notification of Benjamin Steven West as a person with significant control on 6 April 2016 (4 pages)
14 August 2017Notification of Benjamin Steven West as a person with significant control on 14 August 2017 (4 pages)
14 August 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
14 August 2017Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 August 2017Administrative restoration application (3 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 August 2017Notification of Benjamin Steven West as a person with significant control on 6 April 2016 (4 pages)
14 August 2017Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 August 2017Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 August 2017Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 August 2017Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2017-08-14
  • GBP 100
(14 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 August 2017Administrative restoration application (3 pages)
14 August 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 September 2011Registered office address changed from C/O C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 14 September 2011 (1 page)
3 August 2011Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Registered office address changed from Central Hall Royal Baths Crescent Road Harrogate North Yorkshire HG1 2WJ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from Central Hall Royal Baths Crescent Road Harrogate North Yorkshire HG1 2WJ on 22 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages)
2 June 2010Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page)
23 February 2010Registered office address changed from 1 Alma Terrace Otley Street Skipton BD23 1EJ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 1 Alma Terrace Otley Street Skipton BD23 1EJ on 23 February 2010 (1 page)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary gail west (1 page)
11 April 2008Appointment terminated secretary gail west (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 05/10/07; full list of members (2 pages)
17 January 2008Return made up to 05/10/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 05/10/06; full list of members (3 pages)
18 December 2006Return made up to 05/10/06; full list of members (3 pages)
10 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 October 2002Return made up to 05/10/02; full list of members (6 pages)
2 October 2002Return made up to 05/10/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 October 2000Company name changed the st. James property investmen t company LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed the st. James property investmen t company LIMITED\certificate issued on 30/10/00 (2 pages)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 November 1999Return made up to 05/10/99; full list of members (6 pages)
26 November 1999Return made up to 05/10/99; full list of members (6 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 October 1999New director appointed (2 pages)
10 December 1998Company name changed glenfield caravan park LIMITED\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed glenfield caravan park LIMITED\certificate issued on 11/12/98 (2 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 December 1996Return made up to 05/10/96; full list of members (6 pages)
23 December 1996Return made up to 05/10/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 February 1996Return made up to 05/10/95; no change of members (4 pages)
18 February 1996Return made up to 05/10/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 30 October 1994 (4 pages)
29 August 1995Accounts for a small company made up to 30 October 1994 (4 pages)
5 October 1992Incorporation (11 pages)
5 October 1992Incorporation (11 pages)