Lloyds Bank Chambers
Hustlergate Bradford
BD1 1UQ
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Secretary Name | Mrs Katherine Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2.5k at £1 | Katherine Brown 50.00% Ordinary |
---|---|
2.5k at £1 | Stephen John Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648,622 |
Cash | £537,192 |
Current Liabilities | £95,061 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Secretary's details changed for Katherine Brown on 19 January 2011 (1 page) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Katherine Brown on 19 January 2012 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / katherine brown / 18/03/2008 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members
|
22 August 2000 | Ad 15/08/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 August 2000 | £ nc 1000/5000 15/08/00 (1 page) |
22 August 2000 | Resolutions
|
25 May 2000 | Registered office changed on 25/05/00 from: rm company services LIMITED secon floor, 80 great eastern street, london EC2A 3RX (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New director appointed (3 pages) |
25 May 2000 | Director resigned (1 page) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 April 2000 | Incorporation (20 pages) |