Wakefield
West Yorkshire
WF1 4LH
Secretary Name | Claire Marie Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(3 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Mrs Claire Marie Marsh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | lamcommunications.net |
---|---|
Telephone | 01226 361700 |
Telephone region | Barnsley |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Lee Anthony Marsh 51.00% Ordinary |
---|---|
49 at £1 | Claire Marie Marsh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,639 |
Cash | £707 |
Current Liabilities | £122,130 |
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 | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 doncaster road barnsley south yorkshire t/no SYK529831. Outstanding |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 doncaster road barnsley t/no SYK247700. Outstanding |
8 November 2012 | Delivered on: 14 November 2012 Persons entitled: The Royal Bank of Scotland 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 |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 sheffield road hoyland common barnsley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 hoyland road hoyland common barnsley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 71 hoyland road, hoyland, barnsley registered at hm land registry under title number SYK259388. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 52 sheffield road, hoyland, barnsley registered at hm land registry with title number SYK354799. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 5 doncaster road, barnsley registered at hm land registry under title number SYK644489. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 3 doncaster road, barnsley registered at hm land registry with title number SYK529831. Outstanding |
16 November 2012 | Delivered on: 17 November 2012 Satisfied on: 26 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 lundhill road, wombwell barnsley, t/no: syk 54519 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
16 January 2004 | Delivered on: 29 January 2004 Satisfied on: 16 December 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 71 hoyland road hoyland barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 2004 | Delivered on: 8 January 2004 Satisfied on: 16 December 2009 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 January 2020 | Registration of charge 041865640010, created on 2 January 2020 (6 pages) |
6 January 2020 | Registration of charge 041865640011, created on 2 January 2020 (6 pages) |
6 January 2020 | Registration of charge 041865640013, created on 2 January 2020 (6 pages) |
6 January 2020 | Registration of charge 041865640012, created on 2 January 2020 (6 pages) |
6 December 2019 | Registration of charge 041865640009, created on 29 November 2019 (24 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 January 2018 | Registration of charge 041865640008, created on 18 January 2018 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 April 2017 | Appointment of Mrs Claire Marie Marsh as a director on 12 November 2015 (2 pages) |
6 April 2017 | Appointment of Mrs Claire Marie Marsh as a director on 12 November 2015 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Registration of charge 041865640007, created on 20 October 2016 (9 pages) |
25 October 2016 | Registration of charge 041865640007, created on 20 October 2016 (9 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page) |
29 March 2012 | Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Lee Marsh on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Lee Marsh on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Lee Marsh on 1 October 2009 (2 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
18 May 2009 | Secretary's change of particulars / claire marsh / 04/07/2008 (1 page) |
18 May 2009 | Director's change of particulars / lee marsh / 04/07/2008 (1 page) |
18 May 2009 | Director's change of particulars / lee marsh / 04/07/2008 (1 page) |
18 May 2009 | Secretary's change of particulars / claire marsh / 04/07/2008 (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 May 2008 | Return made up to 23/03/08; no change of members (6 pages) |
19 May 2008 | Return made up to 23/03/08; no change of members (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
13 February 2007 | Company name changed marsh express LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed marsh express LIMITED\certificate issued on 13/02/07 (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members
|
31 March 2004 | Return made up to 23/03/04; full list of members
|
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Incorporation (10 pages) |
23 March 2001 | Incorporation (10 pages) |