Stockton On The Forest
York
YO32 9WE
Director Name | Mrs Claire Marie Beharrell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Director Name | Mrs Anne Beharrell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sands Lane Wilberfoss York YO4 5PB |
Director Name | Mr John Michael Beharrell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 day after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sands Lane Wilberfoss York YO4 5PB |
Secretary Name | Mr John Michael Beharrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sands Lane Wilberfoss York YO4 5PB |
Secretary Name | Mr Geoffrey Charles Robert Close |
---|---|
Status | Resigned |
Appointed | 20 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | C/O Lissett Residentials Ltd Pocklington Industrial Estate Pocklington York YO42 1NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(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 | 29 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lissetthomes.com |
---|---|
Email address | [email protected] |
Registered Address | Halifax Road Pocklington Industrial Estate Pocklington York North Yorkshire YO4 1NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Kexby |
Ward | Osbaldwick & Derwent |
552 at £1 | Lissett Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
2 May 2023 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Halifax Road Pocklington Industrial Estate Pocklington York North Yorkshire YO4 1NR on 2 May 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Mrs Claire Marie Beharrell as a director on 16 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of John Michael Beharrell as a director on 16 June 2021 (1 page) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Registered office address changed from C/O Lissett Residentials Ltd Pocklington Industrial Estate Pocklington York YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Geoffrey Charles Robert Close as a secretary on 30 June 2016 (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Termination of appointment of Geoffrey Charles Robert Close as a secretary on 30 June 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Lissett Residentials Ltd Pocklington Industrial Estate Pocklington York YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 July 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 May 2014 | Termination of appointment of Anne Beharrell as a director (1 page) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Anne Beharrell as a director (1 page) |
7 May 2014 | Termination of appointment of Anne Beharrell as a director (1 page) |
7 May 2014 | Termination of appointment of Anne Beharrell as a director (1 page) |
14 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of John Beharrell as a secretary (1 page) |
5 May 2011 | Termination of appointment of John Beharrell as a secretary (1 page) |
20 January 2011 | Appointment of Mr Geoffrey Charles Robert Close as a secretary (1 page) |
20 January 2011 | Appointment of Mr Geoffrey Charles Robert Close as a secretary (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 July 2006 | Return made up to 29/04/06; full list of members
|
5 July 2006 | Return made up to 29/04/06; full list of members
|
4 November 2005 | Return made up to 29/04/05; full list of members (7 pages) |
4 November 2005 | Return made up to 29/04/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 August 2002 | Return made up to 29/04/02; full list of members
|
4 August 2002 | Return made up to 29/04/02; full list of members
|
30 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
22 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members
|
26 May 2000 | Return made up to 29/04/00; full list of members
|
8 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
6 July 1997 | Statement of affairs (5 pages) |
6 July 1997 | Ad 28/05/97--------- £ si 550@1 (2 pages) |
6 July 1997 | Ad 28/05/97--------- £ si 550@1 (2 pages) |
6 July 1997 | Statement of affairs (5 pages) |
29 June 1997 | Ad 28/05/97--------- £ si 550@1=550 £ ic 2/552 (2 pages) |
29 June 1997 | Ad 28/05/97--------- £ si 550@1=550 £ ic 2/552 (2 pages) |
13 June 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
13 June 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
4 May 1997 | Resolutions
|
4 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
4 May 1997 | Resolutions
|
29 April 1997 | Incorporation (13 pages) |
29 April 1997 | Incorporation (13 pages) |