Company NameHopeshare Limited
DirectorJohn Ellison Lund
Company StatusActive
Company Number04134363
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue
Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameMrs Terri Louise Lund
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands, Chevin Avenue
Bradford Road, Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWebsters Farm High Street
Glinton
Peterborough
Cambridgeshire
PE6 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Ellison Lund
50.00%
Ordinary
1 at £1Mrs Terri Louise Lund
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES13 ‐ Section 480 exemption from audit 13/09/2019
(5 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 May 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 October 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 January 2009Return made up to 19/01/09; full list of members (3 pages)
30 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
22 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 February 2007Return made up to 19/01/07; full list of members (6 pages)
1 February 2007Return made up to 19/01/07; full list of members (6 pages)
27 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 January 2006Return made up to 19/01/06; full list of members (6 pages)
26 January 2006Return made up to 19/01/06; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 April 2005Resolutions
  • RES13 ‐ Audit exemption dormant 13/04/05
(1 page)
22 April 2005Resolutions
  • RES13 ‐ Audit exemption dormant 13/04/05
(1 page)
21 April 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 February 2005Return made up to 19/01/05; no change of members (6 pages)
11 February 2005Return made up to 19/01/05; no change of members (6 pages)
12 January 2004Return made up to 02/01/04; full list of members (6 pages)
12 January 2004Return made up to 02/01/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 January 2003Return made up to 02/01/03; full list of members (6 pages)
14 January 2003Return made up to 02/01/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
1 November 2002Return made up to 02/01/02; full list of members (6 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: c/o tarlo lyons watchmaker court 33 st johns lane london EC1M 4DB (1 page)
1 November 2002Ad 28/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2002Registered office changed on 01/11/02 from: c/o tarlo lyons watchmaker court 33 st johns lane london EC1M 4DB (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Ad 28/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Return made up to 02/01/02; full list of members (6 pages)
1 November 2002New secretary appointed (2 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 2001Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
16 March 2001Memorandum and Articles of Association (12 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 March 2001Memorandum and Articles of Association (12 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
2 January 2001Incorporation (13 pages)
2 January 2001Incorporation (13 pages)