Fulwood Rd
Sheffield
S Yorks
S10 3GD
Director Name | Mrs Angela Mayes Guylee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(25 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 4 Rockmount 402 Fulwood Road Sheffield S10 3GD |
Director Name | Mr John Malcolm Brownhill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 1997) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Jenkin Hill House Horsley Gate Lane Holmesfield Sheffield South Yorkshire S18 5WD |
Director Name | Mr Peter Eric Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 1997) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Even Acre 40 Northern Common Dronfield Woodhouse Sheffield South Yorkshire S18 5XJ |
Secretary Name | Mr Peter Eric Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 1997) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Even Acre 40 Northern Common Dronfield Woodhouse Sheffield South Yorkshire S18 5XJ |
Director Name | Mr John Goodall Eyre |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | John Trippier |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2000) |
Role | Self Employed Mfrs/Agent |
Correspondence Address | Observatory Rockmount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Mr Peter Butcher |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Northcote Avenue Sheffield S2 3AX |
Secretary Name | Mr Peter Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 October 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 4 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Lynn Diane Gregory |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 January 2007) |
Role | Public Relations Manager |
Correspondence Address | 1 Rock Mount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Matthew Daniel Sorby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2007) |
Role | Surveyor |
Correspondence Address | The Observatory 402 Fulwood Road Ranmoor Sheffield South Yorkshire S10 3GD |
Director Name | Mr Stephen Ron Hoole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(14 years after company formation) |
Appointment Duration | 5 years (resigned 04 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Mr Paul Henry Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rock Mount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Mr Ian Gordon Furniss |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockmount Flat 1 402 Fulwood Rd Sheffield S Yorks S10 3GD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Rockmount 402 Fulwood Road Sheffield S10 3GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Cash | £4,840 |
Current Liabilities | £6,473 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
20 March 2017 | Registered office address changed from Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD England to 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 March 2017 (1 page) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Registered office address changed from C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD England to Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
19 January 2017 | Registered office address changed from C/O Peter Butcher Flat 4 Rockmount 402 Fulwood Road Sheffield S Yorks S10 3GD to C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD on 19 January 2017 (1 page) |
18 October 2016 | Appointment of Ms Heather Ann Manning as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Peter Butcher as a secretary on 4 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Peter Butcher as a director on 4 October 2016 (1 page) |
20 February 2016 | Annual return made up to 8 January 2016 no member list (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
28 January 2015 | Director's details changed for Mr Peter Butcher on 5 May 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Peter Butcher on 5 May 2014 (2 pages) |
28 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
6 February 2014 | Annual return made up to 8 January 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 8 January 2014 no member list (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Appointment of Mr Ian Gordon Furniss as a director (2 pages) |
27 February 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
27 February 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
11 January 2013 | Termination of appointment of John Eyre as a director (1 page) |
16 October 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
14 March 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Annual return made up to 8 January 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 no member list (5 pages) |
4 February 2012 | Termination of appointment of Stephen Hoole as a director (1 page) |
4 February 2012 | Termination of appointment of Paul Gregory as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 January 2011 | Annual return made up to 8 January 2011 no member list (6 pages) |
19 January 2011 | Annual return made up to 8 January 2011 no member list (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Annual return made up to 8 January 2010 no member list (4 pages) |
25 January 2010 | Annual return made up to 8 January 2010 no member list (4 pages) |
24 January 2010 | Director's details changed for John Goodall Eyre on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Peter Butcher on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Stephen Ron Hoole on 24 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 8 January 2009 no member list (3 pages) |
16 January 2010 | Annual return made up to 8 January 2009 no member list (3 pages) |
13 January 2010 | Registered office address changed from Flat 2 Rockmount 402 Fulwood Rd Sheffield South Yorkshire S10 3GD on 13 January 2010 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 February 2009 | Director appointed mr paul henry gregory (2 pages) |
23 January 2008 | Annual return made up to 08/01/08 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 February 2007 | New director appointed (2 pages) |
2 February 2007 | Annual return made up to 08/01/07
|
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
21 July 2006 | Annual return made up to 08/01/06 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 January 2005 | Annual return made up to 08/01/05 (4 pages) |
12 January 2005 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 January 2004 | Annual return made up to 08/01/04 (4 pages) |
29 January 2003 | Annual return made up to 08/01/03 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 January 2002 | Annual return made up to 08/01/02 (4 pages) |
21 January 2001 | Annual return made up to 08/01/01 (4 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: the observatory rockmount 402 fulwood road sheffield south yorkshire S10 3GD (1 page) |
3 March 2000 | Annual return made up to 08/01/00 (4 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
31 December 1998 | Annual return made up to 08/01/99 (4 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
22 January 1998 | Annual return made up to 08/01/98 (4 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: cathedral chambers 18-24 CAMP0 lane sheffield S1 2EF (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 January 1997 | Annual return made up to 08/01/97 (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
11 January 1996 | Annual return made up to 08/01/96 (4 pages) |
8 January 1993 | Incorporation (13 pages) |