Masham
Ripon
North Yorkshire
HG4 4DX
Secretary Name | Jane Catherine Lilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1995(3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Silver Street Masham Ripon North Yorkshire HG4 4DX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 15 Silver Street Masham Ripon North Yorkshire HG4 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Masham |
Ward | Mashamshire |
Built Up Area | Masham |
15 at £1 | David Michael Lilley 15.00% Ordinary |
---|---|
15 at £1 | Jane Catherine Lilley 15.00% Ordinary |
10 at £1 | Alexander Lilley 10.00% Ordinary |
10 at £1 | Catherine Lilley 10.00% Ordinary |
10 at £1 | Edward Lilley 10.00% Ordinary |
10 at £1 | John Christian Lilley 10.00% Ordinary |
10 at £1 | Richard Elliott Lilley 10.00% Ordinary |
10 at £1 | Robert Lilley 10.00% Ordinary |
10 at £1 | Victoria Lilley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Registered office address changed from 23 Avenue Road Acton London W3 8NH to 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 23 Avenue Road Acton London W3 8NH to 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 10 June 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 June 2010 | Director's details changed for David Michael Lilley on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for David Michael Lilley on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for David Michael Lilley on 2 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
12 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 May 2004 | Return made up to 19/05/04; full list of members
|
10 May 2004 | Return made up to 19/05/04; full list of members
|
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 May 2003 | Return made up to 19/05/03; full list of members
|
16 May 2003 | Return made up to 19/05/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 19/05/02; full list of members
|
20 June 2002 | Return made up to 19/05/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Return made up to 19/05/01; full list of members (8 pages) |
22 August 2001 | Return made up to 19/05/01; full list of members (8 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 June 1996 | Return made up to 19/05/96; full list of members
|
14 June 1996 | Resolutions
|
14 June 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
14 June 1996 | Return made up to 19/05/96; full list of members
|
14 June 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
14 June 1996 | Resolutions
|
3 January 1996 | Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1996 | Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 32 duke street st jamess london SW1Y 6DF (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 32 duke street st jamess london SW1Y 6DF (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
19 May 1995 | Incorporation (12 pages) |
19 May 1995 | Incorporation (12 pages) |