Hull
HU2 0JB
Director Name | Debra Anne Ransom |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumberland Avenue Fountain Road Hull HU2 0JB |
Secretary Name | Debra Anne Ransom |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumberland Avenue Fountain Road Hull HU2 0JB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Diana Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandy Lodge Common Lane West North Cave East Yorkshire HU15 2PE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | woldfayre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Northumberland Avenue Fountain Road Hull HU2 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £283,210 |
Cash | £251,787 |
Current Liabilities | £331,677 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
29 May 2007 | Delivered on: 1 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 January 2024 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
23 December 2022 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
11 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
16 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
8 January 2018 | Director's details changed for Mr David Norman Young on 8 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
8 January 2018 | Director's details changed for Mr David Norman Young on 8 January 2018 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages) |
4 January 2016 | Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 January 2014 | Director's details changed for Debra Anne Ransom on 22 November 2013 (2 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Debra Anne Ransom on 22 November 2013 (2 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 November 2013 | Secretary's details changed for Debra Anne Ransom on 20 November 2013 (1 page) |
20 November 2013 | Secretary's details changed for Debra Anne Ransom on 20 November 2013 (1 page) |
20 November 2013 | Director's details changed for Debra Anne Ransom on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Debra Anne Ransom on 20 November 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from C/O Wold Egg Supply Co Ltd Northumberland Avenue Fountain Road Hull HU2 0JB on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from C/O Wold Egg Supply Co Ltd Northumberland Avenue Fountain Road Hull HU2 0JB on 26 January 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Debra Anne Ransom on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Debra Anne Ransom on 30 December 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 February 2008 | Return made up to 22/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 22/12/07; full list of members (4 pages) |
11 January 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
11 January 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Ad 22/05/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page) |
22 May 2007 | Ad 22/05/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sandy lodge common lane north cave hull east yorkshire HU15 2PE (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sandy lodge common lane north cave hull east yorkshire HU15 2PE (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Company name changed licomm LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed licomm LIMITED\certificate issued on 12/03/07 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page) |
9 February 2004 | Return made up to 22/12/03; full list of members (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page) |
9 February 2004 | Return made up to 22/12/03; full list of members (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
8 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
12 February 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 December 2000 | Incorporation (16 pages) |
22 December 2000 | Incorporation (16 pages) |