Otley
LS21 1AQ
Director Name | Mr John Ellison Lund |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Court 2 Courthouse Street Otley LS21 1AQ |
Director Name | Mr John Ellison Lund |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Chevin Avenue Menston Ilkley West Yorkshire LS29 6DY |
Secretary Name | Mrs Terri Louise Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands, Chevin Avenue Bradford Road, Menston Ilkley West Yorkshire LS29 6DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Prospect Court 2 Courthouse Street Otley LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Marcus John Lund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,053,441 |
Cash | £9,674 |
Current Liabilities | £15,402 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
12 December 2016 | Delivered on: 13 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 11 and 13 wellington road south stockport SK4 1AA and registered at land registry under title number P145356. Outstanding |
---|---|
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as regent house 11 regent street barnsley S70 2EG and registered at land registry under title number SYK7119. Outstanding |
16 November 2007 | Delivered on: 22 November 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 252-256 (even) hessle road and 268-272 (even) boulevard kingston upon hull t/no HS280367 and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery now or hereafter thereon. See the mortgage charge document for full details. Outstanding |
29 June 2015 | Delivered on: 29 June 2015 Satisfied on: 12 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as provincial house infirmary street bolton BL1 1LH and registered at land registry under title number GM62446. Fully Satisfied |
8 April 2009 | Delivered on: 22 April 2009 Satisfied on: 23 June 2015 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of its undertaking and all its property and assets. Fully Satisfied |
8 April 2009 | Delivered on: 22 April 2009 Satisfied on: 23 June 2015 Persons entitled: Ahli United Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 pelham court fulham london t/no NGL606558. Fully Satisfied |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna 340; reg: g-lund; manuf. No: 0305 including its airframe, engine(s), radios, radars, spare parts etc.. see the mortgage charge document for full details. Fully Satisfied |
6 January 2003 | Delivered on: 7 January 2003 Satisfied on: 23 June 2015 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 62 new road yeadon leeds t/n WYK446261. Fully Satisfied |
3 February 2021 | Second filing of Confirmation Statement dated 1 April 2020 (3 pages) |
---|---|
3 February 2021 | Second filing of Confirmation Statement dated 1 April 2019 (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 April 2020 | 01/04/20 Statement of Capital gbp 4
|
30 January 2020 | Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 30 January 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 October 2019 | Current accounting period extended from 25 October 2019 to 30 November 2019 (1 page) |
24 July 2019 | Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates
|
1 November 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2018 | Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page) |
19 September 2018 | Satisfaction of charge 3 in full (2 pages) |
19 September 2018 | Satisfaction of charge 042008920008 in full (1 page) |
19 September 2018 | Satisfaction of charge 042008920007 in full (1 page) |
27 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
13 June 2018 | Registered office address changed from PO Box AL9 5HZ 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ United Kingdom to Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 13 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
1 February 2018 | Registered office address changed from Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL England to PO Box AL9 5HZ 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 1 February 2018 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
16 March 2017 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017 (1 page) |
13 December 2016 | Registration of charge 042008920008, created on 12 December 2016 (16 pages) |
13 December 2016 | Registration of charge 042008920008, created on 12 December 2016 (16 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 March 2016 | Registration of charge 042008920007, created on 4 March 2016 (15 pages) |
8 March 2016 | Registration of charge 042008920007, created on 4 March 2016 (15 pages) |
12 February 2016 | Satisfaction of charge 042008920006 in full (1 page) |
12 February 2016 | Satisfaction of charge 042008920006 in full (1 page) |
30 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Registration of charge 042008920006, created on 29 June 2015 (16 pages) |
29 June 2015 | Registration of charge 042008920006, created on 29 June 2015 (16 pages) |
25 June 2015 | Appointment of Mr John Ellison Lund as a director on 24 June 2015 (2 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
25 June 2015 | Appointment of Mr John Ellison Lund as a director on 24 June 2015 (2 pages) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Satisfaction of charge 5 in full (1 page) |
23 June 2015 | Satisfaction of charge 5 in full (1 page) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 November 2014 | Registered office address changed from C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 September 2014 | Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 May 2013 | Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page) |
29 October 2012 | Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 29 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Terri Lund as a secretary (1 page) |
26 October 2012 | Termination of appointment of John Lund as a director (1 page) |
26 October 2012 | Termination of appointment of John Lund as a director (1 page) |
26 October 2012 | Termination of appointment of Terri Lund as a secretary (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Appointment of Mr Marcus John Lund as a director (2 pages) |
19 April 2012 | Appointment of Mr Marcus John Lund as a director (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
20 February 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
26 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
4 July 2002 | Return made up to 18/04/02; full list of members (5 pages) |
4 July 2002 | Return made up to 18/04/02; full list of members (5 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (17 pages) |
18 April 2001 | Incorporation (17 pages) |