Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mr Martin Hutchison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Secretary Name | Mr Andrew Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Lewis Bradley Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,817 |
Cash | £25,895 |
Current Liabilities | £66,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
17 March 2005 | Delivered on: 18 March 2005 Persons entitled: Hillcrest Garages (Sowerby Bridge) Limited Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: 7 & 9 stainland road greetland halifax. Outstanding |
---|
17 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 December 2019 | Notification of Martin Hutchison as a person with significant control on 14 November 2018 (2 pages) |
13 December 2019 | Notification of Andrew Greenwood as a person with significant control on 14 November 2018 (2 pages) |
13 December 2019 | Cessation of Lewis Bradley Holdings Limited as a person with significant control on 14 November 2018 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
21 October 2008 | Return made up to 27/01/08; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 27/01/08; full list of members; amend (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Return made up to 09/02/05; full list of members
|
1 February 2005 | Return made up to 09/02/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 February 2003 | Return made up to 09/02/03; full list of members
|
7 February 2003 | Return made up to 09/02/03; full list of members
|
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
5 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Company name changed knockout strategies LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed knockout strategies LIMITED\certificate issued on 04/04/01 (2 pages) |
9 February 2001 | Incorporation (15 pages) |
9 February 2001 | Incorporation (15 pages) |