Lakeside Grange
Hull
HV4 6JR
Secretary Name | Mr John Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Newland Avenue Hull HU5 3BE |
Director Name | Mr John Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(8 years after company formation) |
Appointment Duration | 17 years |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Midway Grange Lakeside Grange Hull HV4 6JR |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Website | www.huntleygroup.com.au/ |
---|---|
Telephone | 01482 440554 |
Telephone region | Hull |
Registered Address | 43 Newland Avenue Hull HU5 3BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
1 at £1 | Paul Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,990 |
Cash | £1,981 |
Current Liabilities | £29,474 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
2 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
24 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
12 November 2020 | Change of details for Mr Paul Benjamin Morgan as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Paul Benjamin Morgan on 12 November 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 July 2019 | Registered office address changed from 41 Newland Avenue Hull HU5 3BE England to 43 Newland Avenue Hull HU5 3BE on 1 July 2019 (1 page) |
6 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Mr John Morgan on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for John Harris on 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for John Maynard Harris on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for John Maynard Harris on 16 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for John Harris on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mr John Morgan on 16 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 April 2016 | Registered office address changed from 41-43 Newland Avenue Hull HU5 3BE to 41 Newland Avenue Hull HU5 3BE on 24 April 2016 (1 page) |
24 April 2016 | Registered office address changed from 41-43 Newland Avenue Hull HU5 3BE to 41 Newland Avenue Hull HU5 3BE on 24 April 2016 (1 page) |
24 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Secretary's details changed for John Harris on 10 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for John Harris on 10 April 2013 (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2010 | Director's details changed for John Maynard Harris on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Maynard Harris on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Maynard Harris on 4 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 06/04/07; no change of members (6 pages) |
9 May 2007 | Return made up to 06/04/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Return made up to 06/04/05; full list of members
|
25 April 2005 | Return made up to 06/04/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members
|
24 April 2001 | Return made up to 06/04/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
6 April 1999 | Incorporation (14 pages) |
6 April 1999 | Incorporation (14 pages) |